- Company Overview for ENHYDRA LTD (06478603)
- Filing history for ENHYDRA LTD (06478603)
- People for ENHYDRA LTD (06478603)
- Charges for ENHYDRA LTD (06478603)
- Registers for ENHYDRA LTD (06478603)
- More for ENHYDRA LTD (06478603)
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) |
---|---|---|---|
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
18 Oct 2018 | SH08 | Change of share class name or designation | |
18 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 4 October 2018
|
|
18 Oct 2018 | SH03 | Purchase of own shares. | |
26 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
11 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 24 November 2016
|
|
11 Jan 2017 | SH03 | Purchase of own shares. | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
15 Feb 2016 | CH01 | Director's details changed for Mr Keith Howard Hawker on 15 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Keith Howard Hawker as a director on 22 January 2016 | |
26 Jan 2016 | AP03 | Appointment of Mr Jonathan Dalglish Stevenson as a secretary on 1 January 2016 | |
05 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
05 Jan 2016 | SH08 | Change of share class name or designation | |
05 Jan 2016 | SH06 |
Cancellation of shares. Statement of capital on 27 November 2015
|
|
05 Jan 2016 | SH03 | Purchase of own shares. | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | TM02 | Termination of appointment of David Douglas Lloyd as a secretary on 27 November 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of David Douglas Lloyd as a director on 27 November 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |