Advanced company searchLink opens in new window

HYDRO FLO ENVIRONMENTAL LTD

Company number 07377240

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)
14 Aug 2013 TM01 Termination of appointment of Ian Thompson as a director
22 Nov 2012 CERTNM Company name changed manngere LTD\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
22 Nov 2012 CERTNM Company name changed hydro flo environmental LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
21 Nov 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second Filed AP01 document for Mr Ian Thompson
05 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
18 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
18 Apr 2012 CH01 Director's details changed for Mr Ian Thompson on 18 April 2012
18 Apr 2012 AP01 Appointment of Mr Ian Thompson as a director
  • ANNOTATION A Second Filed AP01 document was registered on 21/11/2012
18 Apr 2012 SH01 Statement of capital following an allotment of shares on 18 April 2012
  • GBP 10
18 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Apr 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 March 2012
07 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
19 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
25 Feb 2011 AP01 Appointment of Mr Brian Frederick Smeeton as a director
25 Feb 2011 AP03 Appointment of Ms Penelope Jane Elton as a secretary
24 Feb 2011 TM01 Termination of appointment of Thomas Russell as a director
24 Feb 2011 TM02 Termination of appointment of Bristol Legal Services Limited as a secretary
24 Feb 2011 AD01 Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE United Kingdom on 24 February 2011
15 Sep 2010 NEWINC Incorporation