- Company Overview for NORTHERN HOSE & HYDRAULICS LIMITED (09423923)
- Filing history for NORTHERN HOSE & HYDRAULICS LIMITED (09423923)
- People for NORTHERN HOSE & HYDRAULICS LIMITED (09423923)
- Charges for NORTHERN HOSE & HYDRAULICS LIMITED (09423923)
- More for NORTHERN HOSE & HYDRAULICS LIMITED (09423923)
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) |
---|---|---|---|
06 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
17 Dec 2018 | MR01 | Registration of charge 094239230001, created on 14 December 2018 | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
19 Feb 2018 | TM01 | Termination of appointment of Paul Jordan as a director on 24 January 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of David Neil Greenwood as a director on 24 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Christopher Frank Ford as a director on 24 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Richard James Davies as a director on 24 January 2018 | |
25 Jan 2018 | TM02 | Termination of appointment of David Neil Greenwood as a secretary on 24 January 2018 | |
25 Jan 2018 | PSC02 | Notification of R&G Acquisitions Ltd as a person with significant control on 24 January 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from 366 Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ United Kingdom to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 25 January 2018 | |
25 Jan 2018 | PSC07 | Cessation of Paul Jordan as a person with significant control on 24 January 2018 | |
25 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
06 Feb 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
11 Feb 2015 | CERTNM |
Company name changed doxford drive LTD\certificate issued on 11/02/15
|
|
11 Feb 2015 | CONNOT | Change of name notice | |
05 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-05
|