- Company Overview for HYCO HYDRAULIC CONTROLS LIMITED (01274608)
- Filing history for HYCO HYDRAULIC CONTROLS LIMITED (01274608)
- People for HYCO HYDRAULIC CONTROLS LIMITED (01274608)
- More for HYCO HYDRAULIC CONTROLS LIMITED (01274608)
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
|
|
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
|
|
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 |