- Company Overview for HYDROCK MRB LIMITED (07170381)
- Filing history for HYDROCK MRB LIMITED (07170381)
- People for HYDROCK MRB LIMITED (07170381)
- Charges for HYDROCK MRB LIMITED (07170381)
- More for HYDROCK MRB LIMITED (07170381)
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
|
|
30 Oct 2019 | MR01 | Registration of charge 071703810001, created on 23 October 2019 | |
25 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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 |