- Company Overview for HYDRAULICS AND TRANSMISSIONS LIMITED (06110656)
- Filing history for HYDRAULICS AND TRANSMISSIONS LIMITED (06110656)
- People for HYDRAULICS AND TRANSMISSIONS LIMITED (06110656)
- Charges for HYDRAULICS AND TRANSMISSIONS LIMITED (06110656)
- More for HYDRAULICS AND TRANSMISSIONS LIMITED (06110656)
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
|
|
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
|
|
09 Sep 2015 | SH08 | Change of share class name or designation | |
09 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|