- Company Overview for NORFOLK HYDRAULICS LTD (07248909)
- Filing history for NORFOLK HYDRAULICS LTD (07248909)
- People for NORFOLK HYDRAULICS LTD (07248909)
- Charges for NORFOLK HYDRAULICS LTD (07248909)
- More for NORFOLK HYDRAULICS LTD (07248909)
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) |
---|---|---|---|
18 May 2017 | CH01 | Director's details changed for Mr Jason Christopher North on 15 May 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | TM02 | Termination of appointment of Martina Mary Ann North as a secretary on 27 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
13 May 2013 | CH01 | Director's details changed for Mr Jason Christopher North on 2 May 2013 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
08 Mar 2011 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
19 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 11 May 2010
|
|
12 Aug 2010 | AP03 | Appointment of Martina Mary Ann North as a secretary | |
12 Aug 2010 | AP01 | Appointment of Jason Christopher North as a director | |
17 May 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
11 May 2010 | NEWINC |
Incorporation
|