Advanced company searchLink opens in new window

HYDROCK MRB LIMITED

Company number 07170381

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)
24 Mar 2021 AA Accounts for a small company made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
05 Nov 2020 MR01 Registration of charge 071703810002, created on 4 November 2020
06 Oct 2020 TM01 Termination of appointment of Henry David Easterbrook as a director on 6 October 2020
23 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
23 Jan 2020 AP01 Appointment of Mr Mark Roberts as a director on 23 October 2019
23 Jan 2020 AP01 Appointment of Mr John David Blanchard as a director on 23 October 2019
23 Jan 2020 AP01 Appointment of Mr John Denby Mcelwee as a director on 23 October 2019
06 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2019 MR01 Registration of charge 071703810001, created on 23 October 2019
25 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-25
24 Oct 2019 PSC02 Notification of Hydrock Holdings Limited as a person with significant control on 23 October 2019
24 Oct 2019 PSC07 Cessation of John Denby Mcelwee as a person with significant control on 23 October 2019
24 Oct 2019 PSC07 Cessation of John David Blanchard as a person with significant control on 23 October 2019
24 Oct 2019 PSC07 Cessation of Mark John Roberts as a person with significant control on 23 October 2019
24 Oct 2019 AP01 Appointment of Mr Henry David Easterbrook as a director on 23 October 2019
24 Oct 2019 AP01 Appointment of Dr Matthew Hilton as a director on 23 October 2019
24 Oct 2019 AP01 Appointment of Mr Michael Yiannis Michael as a director on 23 October 2019
24 Oct 2019 AP01 Appointment of Dr Brian James Mcconnell as a director on 23 October 2019
24 Oct 2019 TM01 Termination of appointment of Mark John Roberts as a director on 23 October 2019
24 Oct 2019 TM01 Termination of appointment of John Denby Mcelwee as a director on 23 October 2019
24 Oct 2019 TM01 Termination of appointment of John David Blanchard as a director on 23 October 2019
24 Oct 2019 AD01 Registered office address changed from Unit 1 Waterside Old Boston Road Wetherby LS22 5NB to Over Court Barns over Lane Almondsbury Bristol BS32 4DF on 24 October 2019
24 Oct 2019 AP03 Appointment of Mr Michael Yiannis Michael as a secretary on 23 October 2019
24 Oct 2019 TM02 Termination of appointment of Claire Louise Rowley as a secretary on 23 October 2019