Advanced company searchLink opens in new window

HYDRAULICS AND TRANSMISSIONS LIMITED

Company number 06110656

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)
26 Jan 2017 TM01 Termination of appointment of Ian Paul Teece as a director on 21 January 2017
26 Jan 2017 TM01 Termination of appointment of Richard John Salisbury as a director on 21 January 2017
26 Jan 2017 TM02 Termination of appointment of Ian Paul Teece as a secretary on 21 January 2017
07 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,002
17 Feb 2016 AD04 Register(s) moved to registered office address No 8 Lingen Road Ludlow Business Park Ludlow Shropshire SY8 1XD
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 5 August 2015
  • GBP 1,002
09 Sep 2015 SH08 Change of share class name or designation
09 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Jun 2015 TM01 Termination of appointment of Philippa Kate Salisbury as a director on 1 June 2015
24 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 May 2012 AP01 Appointment of Alan George Willis as a director
01 May 2012 AP01 Appointment of Kirk Duncan as a director
21 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
06 Jul 2011 AA Accounts for a small company made up to 31 December 2010
04 Apr 2011 AD03 Register(s) moved to registered inspection location
04 Apr 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
04 Apr 2011 AD02 Register inspection address has been changed
23 Dec 2010 CERTNM Company name changed bypy hydraulics & transmissions LIMITED\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-12-22
  • NM01 ‐ Change of name by resolution