HYDRATECH LIMITED - AVONMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-04 View Report
Accounts. Accounts type micro entity. 2023-06-28 View Report
Officers. Officer name: Mr Andrew John Marsh. Change date: 2023-01-25. 2023-01-25 View Report
Officers. Change date: 2023-01-25. Officer name: Mr Andrew John Marsh. 2023-01-25 View Report
Officers. Change date: 2023-01-25. Officer name: Mr Andrew John Marsh. 2023-01-25 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Accounts. Accounts type micro entity. 2022-04-27 View Report
Officers. Termination date: 2021-12-15. Officer name: Jonathan Mark Wilson. 2021-12-20 View Report
Resolution. Description: Resolutions. 2021-10-22 View Report
Confirmation statement. Statement with no updates. 2021-09-24 View Report
Accounts. Accounts type micro entity. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2020-09-21 View Report
Accounts. Accounts type micro entity. 2020-08-24 View Report
Accounts. Change account reference date company current shortened. 2020-07-19 View Report
Officers. Appointment date: 2020-07-17. Officer name: Mr Jason Lee Powles. 2020-07-18 View Report
Officers. Officer name: Mr Jonathan Mark Wilson. Appointment date: 2020-07-17. 2020-07-18 View Report
Officers. Appointment date: 2020-07-17. Officer name: Mr Robin Nicholas Powell. 2020-07-18 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Accounts. Accounts type micro entity. 2019-07-22 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Accounts. Accounts type micro entity. 2018-07-22 View Report
Confirmation statement. Statement with no updates. 2017-10-04 View Report
Accounts. Accounts type micro entity. 2017-07-15 View Report
Confirmation statement. Statement with updates. 2016-09-26 View Report
Accounts. Accounts type micro entity. 2016-07-12 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type total exemption small. 2015-05-05 View Report
Mortgage. Charge number: 064141910001. Charge creation date: 2015-03-04. 2015-03-04 View Report
Annual return. With made up date full list shareholders. 2014-10-17 View Report
Accounts. Accounts type total exemption small. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Address. Old address: Highwood House , Oakridge Lynch Stroud Gloucestershire GL8 7NY England. Change date: 2013-10-16. 2013-10-16 View Report
Officers. Change date: 2013-10-16. Officer name: Mr Andrew John Marsh. 2013-10-16 View Report
Accounts. Accounts type total exemption small. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2012-10-24 View Report
Accounts. Accounts type total exemption small. 2012-01-18 View Report
Annual return. With made up date full list shareholders. 2011-10-11 View Report
Officers. Officer name: Mr Andrew John Marsh. 2011-10-11 View Report
Officers. Officer name: Martyn Tucker. 2011-10-10 View Report
Accounts. Accounts type total exemption small. 2011-01-20 View Report
Annual return. With made up date full list shareholders. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-03-26 View Report
Address. Old address: Highwood House Oakridge Lynch Stroud Gloucestershire GL8 7NY. Change date: 2010-03-26. 2010-03-26 View Report
Capital. Description: Ad 31/10/08\gbp si 99@1=99\gbp ic 1/100\. 2010-03-26 View Report
Accounts. Accounts type total exemption small. 2010-02-23 View Report
Accounts. Accounts type total exemption small. 2010-02-16 View Report
Annual return. Legacy. 2008-11-17 View Report
Officers. Description: New director appointed. 2007-11-13 View Report
Officers. Description: New secretary appointed. 2007-11-13 View Report
Officers. Description: Secretary resigned. 2007-11-12 View Report