Advanced company searchLink opens in new window

NORTHERN HOSE & HYDRAULICS LIMITED

Company number 09423923

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
11 Feb 2015 CERTNM Company name changed doxford drive LTD\certificate issued on 11/02/15
  • RES15 ‐ Change company name resolution on 2015-02-09
11 Feb 2015 CONNOT Change of name notice
05 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-05
  • GBP 2