Advanced company searchLink opens in new window

QUALITY HYDRAULIC POWER LIMITED

Company number 02131010

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)
20 Jan 2010 CH01 Director's details changed for Jason Cartwright on 4 December 2008
10 Sep 2009 AA Accounts for a medium company made up to 31 December 2008
24 Feb 2009 287 Registered office changed on 24/02/2009 from taylor house minerva avenue chester cheshire CH1 4QL
19 Feb 2009 363a Return made up to 03/12/08; full list of members
07 Oct 2008 287 Registered office changed on 07/10/2008 from unit 5 chelford close sealand industrial estate chester CH1 4NE
30 Jul 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
24 Jul 2008 AA Accounts for a small company made up to 30 September 2007
10 Jun 2008 288a Director appointed dr werner dieter
16 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Jan 2008 363a Return made up to 03/12/07; full list of members
17 May 2007 AA Accounts for a small company made up to 30 September 2006
12 Dec 2006 363s Return made up to 03/12/06; full list of members
11 Apr 2006 AA Total exemption small company accounts made up to 30 September 2005
06 Jan 2006 363s Return made up to 03/12/05; full list of members
03 May 2005 363s Return made up to 03/12/04; full list of members
30 Dec 2004 AA Total exemption small company accounts made up to 30 September 2004
16 Mar 2004 AA Accounts for a medium company made up to 30 September 2003
01 Mar 2004 363s Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
25 Nov 2003 395 Particulars of mortgage/charge
14 Apr 2003 AA Accounts for a medium company made up to 30 September 2002
08 Jan 2003 363s Return made up to 03/12/02; full list of members
26 Nov 2002 395 Particulars of mortgage/charge
31 Oct 2002 287 Registered office changed on 31/10/02 from: unit b milton street chester cheshire CH1 3NF