Advanced company searchLink opens in new window

SOMERSET HOSE & HYDRAULICS LIMITED

Company number 02836153

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)
16 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
19 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
09 Jul 2019 AA Accounts for a small company made up to 31 December 2018
14 Feb 2019 MR01 Registration of charge 028361530003, created on 13 February 2019
13 Feb 2019 MR04 Satisfaction of charge 1 in full
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
09 May 2018 PSC05 Change of details for Hose & Hydraulics Group Ltd as a person with significant control on 19 February 2018
09 May 2018 MR01 Registration of charge 028361530002, created on 26 April 2018
23 Apr 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
23 Feb 2018 AD01 Registered office address changed from , the Old Drill Hall, Rocky Hill,Tavistock, Devon, PL19 0DZ to 10 - 11 Charterhouse Square London EC1M 6EE on 23 February 2018
23 Feb 2018 TM01 Termination of appointment of David Michael Yorath as a director on 19 February 2018
23 Feb 2018 TM02 Termination of appointment of Michael Robert Yorath as a secretary on 19 February 2018
23 Feb 2018 TM01 Termination of appointment of Michael Robert Yorath as a director on 19 February 2018
23 Feb 2018 AP01 Appointment of Mr Christopher Frank Ford as a director on 19 February 2018
23 Feb 2018 AP01 Appointment of Mr Richard James Davies as a director on 19 February 2018
20 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
20 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Dec 2016 CH01 Director's details changed for Michael Robert Yorath on 1 October 2016
01 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
20 Jul 2015 CH03 Secretary's details changed for Michael Robert Yorath on 14 July 2015
20 Jul 2015 CH01 Director's details changed for Mr David Michael Yorath on 14 July 2015
26 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014