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) |
---|---|---|---|
29 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | CH01 | Director's details changed for Dr Andrew Richard Young on 1 July 2012 | |
22 Feb 2016 | TM02 | Termination of appointment of Judith Anne Jeans as a secretary on 1 February 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
25 Feb 2013 | AD01 | Registered office address changed from Maclean Building Benson Lane Corwmarsh Gifford Wallingford Oxfordshire OX10 8BB England on 25 February 2013 | |
31 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2013 | SH08 | Change of share class name or designation | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
26 Jan 2012 | CH01 | Director's details changed for Ms Judith Anne Jeans on 26 January 2012 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 May 2011 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2011 | AR01 |
Annual return made up to 26 January 2011 with full list of shareholders
|
|
03 Feb 2011 | AP03 | Appointment of Ms Judith Anne Jeans as a secretary | |
03 Feb 2011 | CH01 | Director's details changed for Ms Judith Anne Nutter on 19 June 2010 | |
03 Feb 2011 | TM02 | Termination of appointment of Sean Huggett as a secretary |