Advanced company searchLink opens in new window

HYDROBOLT (HOLDINGS) LIMITED

Company number 04772333

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)
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
27 Oct 2016 CH01 Director's details changed for Mr Santosh Mathilakath on 27 October 2016
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100,000
29 Jan 2016 AA Full accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100,000
05 Jan 2015 MISC Res aud
17 Dec 2014 MISC Section 519
19 Nov 2014 AA Full accounts made up to 31 March 2014
06 Oct 2014 AD01 Registered office address changed from Kennicott House Well Lane Wolverhampton WV11 1XR to Universal Point Steelmans Road Wednesbury West Midlands WS10 9UZ on 6 October 2014
17 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100,000
17 Jun 2014 CH01 Director's details changed for Mr Stephen John Tabner on 31 March 2014
17 Jun 2014 CH01 Director's details changed for Mr Jamie Alexander Simpson on 31 March 2014
02 Jun 2014 MR01 Registration of charge 047723330007
28 Apr 2014 TM01 Termination of appointment of Michael Smith as a director
28 Apr 2014 TM01 Termination of appointment of Peter Mulligan as a director
28 Apr 2014 TM01 Termination of appointment of Richard Barnes as a director
28 Apr 2014 TM01 Termination of appointment of James Coats as a director
23 Apr 2014 AP01 Appointment of Mr Santosh Mathilakath as a director
22 Apr 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
22 Apr 2014 AD01 Registered office address changed from Global Service Centre Monmore Business Park Dixon Street Wolverhampton WV2 2EE on 22 April 2014
22 Apr 2014 AP03 Appointment of Mr Philip James Lawton as a secretary
22 Apr 2014 TM02 Termination of appointment of Stephen Tabner as a secretary
22 Apr 2014 AP01 Appointment of Mr Steven John Diamond as a director