Advanced company searchLink opens in new window

HYDROBOLT EBT LIMITED

Company number 07888527

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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