HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED
Company number 00866291
- Company Overview for HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED (00866291)
- Filing history for HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED (00866291)
- People for HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED (00866291)
- Charges for HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED (00866291)
- More for HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED (00866291)
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) |
---|---|---|---|
10 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
19 Oct 2017 | AD01 | Registered office address changed from Dowco House Innsworth Technology Park Innsworth Lane, Gloucester Gloucestershire GL3 1DL to Pimbo Road Pimbo Road Skelmersdale WN8 9RB on 19 October 2017 | |
17 Oct 2017 | PSC07 | Cessation of Stuart Gavin Diesel as a person with significant control on 11 October 2017 | |
17 Oct 2017 | PSC02 | Notification of Group Hes Limited as a person with significant control on 11 October 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Sean Mark Fennon as a director on 11 October 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Bryce Rowan Brooks as a director on 11 October 2017 | |
17 Oct 2017 | MR04 | Satisfaction of charge 5 in full | |
17 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
17 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2017 | MR04 | Satisfaction of charge 4 in full | |
17 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
17 Oct 2017 | MR04 | Satisfaction of charge 6 in full | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
09 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
15 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
20 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
19 Nov 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Stuart Gavin Diesel on 13 August 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
06 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders |