Advanced company searchLink opens in new window

HYCO HYDRAULIC CONTROLS LIMITED

Company number 01274608

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2015 AP01 Appointment of Mr Duncan Munro Macbain as a director on 6 November 2015
02 Dec 2015 TM02 Termination of appointment of Mary Patricia Humphreys as a secretary on 6 November 2015
02 Dec 2015 AD01 Registered office address changed from 36 Wentworth Drive Cliffe Woods Rochester Kent ME3 8UL to 11 Queens Road Brentwood Essex CM14 4HE on 2 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 16,500
13 Jul 2015 CH01 Director's details changed for Mr Michael David Baxter on 22 June 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 16,500
05 Feb 2014 AD01 Registered office address changed from 112 Broomhill Road Strood Rochester Kent ME2 3LG on 5 February 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
13 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
26 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
21 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Michael David Baxter on 22 June 2010
23 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Jul 2009 363a Return made up to 22/06/09; full list of members
24 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
02 Jul 2008 363a Return made up to 22/06/08; full list of members
18 Jun 2008 363a Return made up to 22/06/07; full list of members
10 Jun 2008 287 Registered office changed on 10/06/2008 from 11 church close west drayton middx UB7 7PY
16 Oct 2007 AA Total exemption full accounts made up to 31 December 2006