- Company Overview for HYDROBOLT EBT LIMITED (07888527)
- Filing history for HYDROBOLT EBT LIMITED (07888527)
- People for HYDROBOLT EBT LIMITED (07888527)
- More for HYDROBOLT EBT LIMITED (07888527)
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) |
---|---|---|---|
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
27 Oct 2016 | CH01 | Director's details changed for Mr Santosh Mathilakath on 27 October 2016 | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
18 Dec 2015 | AA | Micro company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
06 Oct 2014 | AD01 | Registered office address changed from Kennicott House Well Lane Wolverhampton WV11 1XR England to Universal Point Steelmans Road Wednesbury West Midlands WS10 9UZ on 6 October 2014 | |
06 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 May 2014 | AP01 | Appointment of Mr Jamie Simpson as a director | |
29 Apr 2014 | AP01 | Appointment of Mr Stephen John Tabner as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Peter Andrews as a director | |
28 Apr 2014 | TM01 | Termination of appointment of James Coats as a director | |
23 Apr 2014 | AP01 | Appointment of Mr Santosh Mathilakath as a director | |
22 Apr 2014 | AD01 | Registered office address changed from Monmore Business Park Dixon Street Wolverhampton WV2 2EE on 22 April 2014 | |
22 Apr 2014 | AP03 | Appointment of Mr Philip James Lawton as a secretary | |
22 Apr 2014 | AP01 | Appointment of Mr Steven John Diamond as a director | |
02 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
03 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
06 Jan 2012 | AP01 | Appointment of Mr Peter Joseph Andrews as a director | |
21 Dec 2011 | NEWINC | Incorporation |