Advanced company searchLink opens in new window

HYDRECO HYDRAULICS LIMITED

Company number 06624632

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)
30 Jun 2015 MR01 Registration of charge 066246320006, created on 25 June 2015
30 Jun 2015 MR04 Satisfaction of charge 066246320005 in full
04 Nov 2014 AP01 Appointment of Mr David John Lyes as a director on 4 November 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 21,490,327
03 Oct 2013 AA Full accounts made up to 31 December 2012
17 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 5,244,327
17 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 21,490,327
17 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2013 MEM/ARTS Memorandum and Articles of Association
11 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Sep 2013 MR04 Satisfaction of charge 1 in full
07 Sep 2013 MR04 Satisfaction of charge 2 in full
07 Sep 2013 MR04 Satisfaction of charge 4 in full
05 Sep 2013 MR01 Registration of charge 066246320005
03 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2013 MEM/ARTS Memorandum and Articles of Association
23 Aug 2013 AP01 Appointment of Mr Stewart Robert Macintosh as a director
23 Aug 2013 AP01 Appointment of Mr Douglas Grahame Hawkins as a director
23 Aug 2013 AP01 Appointment of Ms Shauna Margaret Powell as a director
23 Aug 2013 AP01 Appointment of Zillah Frances Kenyon Doyle as a director
23 Aug 2013 TM01 Termination of appointment of Austen Adams as a director
22 Aug 2013 CERTNM Company name changed david brown hydraulic systems LIMITED\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
22 Aug 2013 CONNOT Change of name notice