- Company Overview for SANDBACH HYDRAULICS LTD (09323879)
- Filing history for SANDBACH HYDRAULICS LTD (09323879)
- People for SANDBACH HYDRAULICS LTD (09323879)
- More for SANDBACH HYDRAULICS LTD (09323879)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
17 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
10 Apr 2023 | PSC05 | Change of details for Tpd Stubbs Ltd as a person with significant control on 4 April 2023 | |
06 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Terence Paul Daniel Stubbs on 14 February 2023 | |
14 Feb 2023 | PSC04 | Change of details for Mr Terence Paul Daniel Stubbs as a person with significant control on 10 February 2023 | |
11 Feb 2023 | PSC05 | Change of details for Tpd Stubbs Ltd as a person with significant control on 10 February 2023 | |
11 Feb 2023 | PSC05 | Change of details for Pn Stubbs Limited as a person with significant control on 10 February 2023 | |
29 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
27 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 9 January 2022
|
|
27 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 9 January 2022
|
|
29 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
25 Jun 2021 | TM01 | Termination of appointment of Paul Nicholas Stubbs as a director on 31 March 2021 | |
17 May 2021 | AP01 | Appointment of Mrs Elaine Marjorie Stubbs as a director on 17 May 2021 | |
17 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
22 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
07 May 2019 | AD01 | Registered office address changed from Charter House, 7-9 Wagg Street Congleton Cheshire CW12 4BA United Kingdom to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
26 Mar 2018 | PSC04 | Change of details for Mr Terence Paul Daniel Stubbs as a person with significant control on 23 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Mr Terence Paul Daniel Stubbs on 23 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Mr Paul Nicholas Stubbs on 23 March 2018 |