WALLINGFORD HYDROSOLUTIONS LIMITED
Company number 05025973
- Company Overview for WALLINGFORD HYDROSOLUTIONS LIMITED (05025973)
- Filing history for WALLINGFORD HYDROSOLUTIONS LIMITED (05025973)
- People for WALLINGFORD HYDROSOLUTIONS LIMITED (05025973)
- Charges for WALLINGFORD HYDROSOLUTIONS LIMITED (05025973)
- More for WALLINGFORD HYDROSOLUTIONS LIMITED (05025973)
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 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with updates | |
21 Oct 2024 | SH04 | Sale or transfer of treasury shares. Treasury capital | |
19 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Jul 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
31 Jan 2022 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
08 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
21 Dec 2020 | AD01 | Registered office address changed from Maclean Building Benson Lane Crowmarsh Gifford Wallingford Oxfordshire OX10 8BB to Stables 4 Howbery Business Park Benson Lane Wallingford OX10 8BA on 21 December 2020 | |
05 Aug 2020 | MR01 | Registration of charge 050259730001, created on 4 August 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Alan Jenkins as a director on 31 October 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
12 Apr 2018 | PSC02 | Notification of Wallingford Hydrosolutions Trustees Limited as a person with significant control on 28 February 2018 | |
12 Apr 2018 | PSC07 | Cessation of Andrew Richard Young as a person with significant control on 28 February 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Paul Roger Blackman as a director on 5 April 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Andrew Richard Young as a director on 12 April 2018 |