Advanced company searchLink opens in new window

HOBOROUGH'S DYKE POWER LIMITED

Company number 03706637

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)
18 Feb 2016 AD01 Registered office address changed from 1 Station Road Brundall Norwich Norfolk NR13 5LA England to 2 Station Road Brundall Norwich Norfolk NR13 5LA on 18 February 2016
09 Jun 2015 AD01 Registered office address changed from C/O Ms Jane Carver 71 Knowsley Road Norwich NR3 4PR to 1 Station Road Brundall Norwich Norfolk NR13 5LA on 9 June 2015
08 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 37
11 Nov 2014 AA Total exemption small company accounts made up to 2 July 2014
15 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 37
18 Dec 2013 AA Total exemption small company accounts made up to 2 July 2013
27 Mar 2013 AA Total exemption small company accounts made up to 2 July 2012
26 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
09 Jul 2012 AD01 Registered office address changed from 8 Links Avenue Brundall Norwich NR13 5LL on 9 July 2012
09 Jul 2012 AP01 Appointment of Michael James Ambrose as a director
09 Jul 2012 AP03 Appointment of Ms Jane Elizabeth Carver as a secretary
09 Jul 2012 TM02 Termination of appointment of Michael Ambrose as a secretary
28 Mar 2012 AA Total exemption small company accounts made up to 2 July 2011
02 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 2 July 2010
14 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
21 Jul 2010 TM01 Termination of appointment of Anthony Medlar as a director
26 May 2010 AA Total exemption small company accounts made up to 2 July 2009
01 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Lorne Betts on 28 February 2010
01 Mar 2010 CH01 Director's details changed for Steven Gerald Gregory on 28 February 2010
01 Mar 2010 CH01 Director's details changed for Anthony James Medlar on 28 February 2010
07 May 2009 AA Total exemption small company accounts made up to 2 July 2008
02 Mar 2009 363a Return made up to 02/02/09; full list of members
23 Jan 2009 288a Director appointed steven gerald gregory