AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th August 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th August 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 086521560007, created on Monday 13th June 2022
filed on: 13th, June 2022
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th August 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(43 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th August 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086521560006, created on Monday 17th February 2020
filed on: 18th, February 2020
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th August 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 086521560005, created on Friday 1st February 2019
filed on: 7th, February 2019
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 086521560004, created on Monday 1st October 2018
filed on: 5th, October 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 086521560003, created on Monday 1st October 2018
filed on: 5th, October 2018
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(32 pages)
|
MR04 |
Charge 086521560001 satisfaction in full.
filed on: 5th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086521560002, created on Monday 26th February 2018
filed on: 28th, February 2018
| mortgage
|
Free Download
(12 pages)
|
AD01 |
New registered office address Lombard House Worcester Road Stourport-on-Severn Worcestershire DY13 9BZ. Change occurred on Monday 6th November 2017. Company's previous address: Enterprise House Barracks Road Sandy Lane Industrial Estate Stourport-on-Severn Worcestershire DY13 9RW.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 15th August 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Monday 15th August 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed hydrodec (uk) LIMITEDcertificate issued on 11/10/16
filed on: 11th, October 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 30th August 2016
filed on: 30th, August 2016
| resolution
|
Free Download
(1 page)
|
AD01 |
New registered office address Enterprise House Barracks Road Sandy Lane Industrial Estate Stourport-on-Severn Worcestershire DY13 9RW. Change occurred on Friday 27th May 2016. Company's previous address: 6 Hays Lane London SE1 2HB.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 4th March 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th March 2016.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th March 2016.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th March 2016.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th March 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 4th December 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th August 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 18th September 2015
capital
|
|
AUD |
Auditor's resignation
filed on: 19th, June 2015
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 086521560001, created on Thursday 2nd April 2015
filed on: 20th, April 2015
| mortgage
|
Free Download
(25 pages)
|
AD01 |
New registered office address 6 Hays Lane London SE1 2HB. Change occurred on Tuesday 17th February 2015. Company's previous address: 50 Curzon Street London W1J 7UW.
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, October 2014
| resolution
|
|
AP03 |
Appointment (date: Tuesday 16th September 2014) of a secretary
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th August 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
TM02 |
Termination of appointment as a secretary on Tuesday 16th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 12th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 31st August 2014
filed on: 20th, January 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th September 2013.
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2013
| incorporation
|
|