Advanced company searchLink opens in new window

WALLINGFORD HYDROSOLUTIONS LIMITED

Company number 05025973

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 04/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/06/2011
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