- Company Overview for HYDROTECH (EAST MIDLANDS) LIMITED (07166238)
- Filing history for HYDROTECH (EAST MIDLANDS) LIMITED (07166238)
- People for HYDROTECH (EAST MIDLANDS) LIMITED (07166238)
- More for HYDROTECH (EAST MIDLANDS) LIMITED (07166238)
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
|
|
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
|
|
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
|
|
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 |