- Company Overview for HERCULES HYDRAULICS LIMITED (05157105)
- Filing history for HERCULES HYDRAULICS LIMITED (05157105)
- People for HERCULES HYDRAULICS LIMITED (05157105)
- Charges for HERCULES HYDRAULICS LIMITED (05157105)
- More for HERCULES HYDRAULICS LIMITED (05157105)
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) |
---|---|---|---|
16 Dec 2020 | MR01 | Registration of charge 051571050001, created on 15 December 2020 | |
16 Dec 2020 | MR01 | Registration of charge 051571050002, created on 15 December 2020 | |
15 Dec 2020 | SH02 | Sub-division of shares on 30 November 2020 | |
10 Nov 2020 | SH06 |
Cancellation of shares. Statement of capital on 31 August 2020
|
|
08 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
17 Mar 2020 | SH06 |
Cancellation of shares. Statement of capital on 28 February 2020
|
|
16 Mar 2020 | SH03 | Purchase of own shares. | |
07 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 19 December 2019
|
|
03 Jan 2020 | SH03 | Purchase of own shares. | |
10 Sep 2019 | PSC01 | Notification of Robert George Crang as a person with significant control on 30 August 2019 | |
10 Sep 2019 | PSC07 | Cessation of James Anthony Fitzgerald as a person with significant control on 30 August 2019 | |
10 Sep 2019 | PSC01 | Notification of Samantha Jane Crang as a person with significant control on 30 August 2019 | |
24 Jul 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2019
|
|
24 Jul 2019 | SH03 | Purchase of own shares. | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Jul 2019 | PSC01 | Notification of James Anthony Fitzgerald as a person with significant control on 31 May 2019 | |
03 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 July 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
14 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2018
|
|
05 Mar 2019 | SH03 | Purchase of own shares. | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
11 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Steffan Radford as a director on 1 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Samantha Jane Crang as a director on 1 February 2018 |