Advanced company searchLink opens in new window

NORFOLK HYDRAULICS LTD

Company number 07248909

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)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)