- Company Overview for GILDON HYDRAULICS LIMITED (04183162)
- Filing history for GILDON HYDRAULICS LIMITED (04183162)
- People for GILDON HYDRAULICS LIMITED (04183162)
- More for GILDON HYDRAULICS LIMITED (04183162)
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) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
28 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
16 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from 8 Trafalgar Court Waterloo Industrial Estate Widnes WA8 0SZ to C/O V&R Accountancy Services Cropton House Three Tuns Lane Formby Merseyside L37 4AQ on 23 August 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
21 Jan 2016 | CH03 | Secretary's details changed for Samantha Donnelly on 21 January 2016 | |
21 Jan 2016 | CH01 | Director's details changed for James Donnelly on 21 January 2016 | |
21 Jan 2016 | CH03 | Secretary's details changed for Samantha Donnelly on 21 January 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|