- Company Overview for CENTRAL HYDRAULICS UK LIMITED (06676886)
- Filing history for CENTRAL HYDRAULICS UK LIMITED (06676886)
- People for CENTRAL HYDRAULICS UK LIMITED (06676886)
- More for CENTRAL HYDRAULICS UK LIMITED (06676886)
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) |
---|---|---|---|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
27 Jan 2011 | AD01 | Registered office address changed from Unit 3 Brooklands Business Centre Loscoe Heanor Derbyshire DE75 7AB on 27 January 2011 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
18 May 2010 | TM01 | Termination of appointment of Shaun Thornley as a director | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 16 August 2009 with full list of shareholders | |
19 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
16 Jun 2009 | CERTNM | Company name changed midland hydraulics (uk) LIMITED\certificate issued on 17/06/09 | |
01 Jun 2009 | 288b | Appointment terminated director ryan colson | |
01 Jun 2009 | 288b | Appointment terminated director alan colson | |
01 Jun 2009 | 287 | Registered office changed on 01/06/2009 from 1 derby road eastwood nottingham NG16 3PA | |
01 Jun 2009 | 288a | Director appointed shaun russell thornley | |
01 Jun 2009 | 288a | Director appointed steven paul rhodes | |
01 Sep 2008 | 88(2) | Ad 01/09/08-01/09/08\gbp si 1@1=1\gbp ic 1/2\ | |
01 Sep 2008 | 288b | Appointment terminated director business information research & reporting LIMITED | |
01 Sep 2008 | 288a | Director appointed alan colson | |
01 Sep 2008 | 288a | Director appointed ryan colson | |
01 Sep 2008 | 287 | Registered office changed on 01/09/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk | |
19 Aug 2008 | NEWINC | Incorporation |