Advanced company searchLink opens in new window

HYDROTECH (EAST MIDLANDS) LIMITED

Company number 07166238

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)
27 Nov 2017 PSC04 Change of details for Mr Richard Rowe as a person with significant control on 6 April 2016
20 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
02 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 Mar 2014 CH01 Director's details changed for Mrs Jean Sylvia Rowe on 23 February 2014
11 Mar 2014 CH01 Director's details changed for Mr Richard Alan Rowe on 23 February 2014
11 Mar 2014 CH03 Secretary's details changed for Mrs Jean Sylvia Rowe on 23 February 2014
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
01 Mar 2013 CH01 Director's details changed for Mrs Jean Sylvia Rowe on 1 March 2013
01 Mar 2013 CH01 Director's details changed for Mr Richard Alan Rowe on 1 March 2013
04 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
22 Nov 2012 CH03 Secretary's details changed for Mrs Jean Sylvia Rowe on 22 November 2012
22 Nov 2012 AP03 Appointment of Mrs Jean Sylvia Rowe as a secretary
22 Nov 2012 TM02 Termination of appointment of Eric Holden as a secretary
23 Apr 2012 AD01 Registered office address changed from Church Cottage Main Road Hawksworth Nottingham Nottingham NG13 9DD England on 23 April 2012
28 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
25 Jan 2012 AD01 Registered office address changed from the Manor Lodge Main Road Thoroton Nottingham NG13 9DS United Kingdom on 25 January 2012
02 Dec 2011 AA Total exemption full accounts made up to 28 February 2011
24 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders