Advanced company searchLink opens in new window

CENTRAL HYDRAULICS UK LIMITED

Company number 06676886

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)
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
  • GBP 2
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