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)
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
14 Jan 2016 CH03 Secretary's details changed for Claire Louise Rowley on 11 December 2015
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
10 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AD01 Registered office address changed from 11 the Shambles Wetherby West Yorkshire LS22 6NG on 27 May 2014
14 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for John Denby Mcelwee on 28 September 2010
10 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2010 AP03 Appointment of Claire Louise Rowley as a secretary
24 Mar 2010 AP01 Appointment of John Mcelwee as a director
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100