Advanced company searchLink opens in new window

HYDROCK HOLDINGS LIMITED

Company number 11000495

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)
30 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
06 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with updates
23 May 2024 SH02 Sub-division of shares on 10 May 2024
17 May 2024 SH08 Change of share class name or designation
17 May 2024 SH10 Particulars of variation of rights attached to shares
17 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivison 10/05/2024
17 May 2024 MA Memorandum and Articles of Association
17 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Requisite filings 09/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2024 TM01 Termination of appointment of Brian James Mcconnell as a director on 30 April 2024
01 May 2024 TM01 Termination of appointment of Michael Yiannis Michael as a director on 30 April 2024
01 May 2024 TM01 Termination of appointment of Ronnie Mccombe as a director on 30 April 2024
01 May 2024 TM01 Termination of appointment of Paul Leslie Oldham as a director on 30 April 2024
01 May 2024 TM01 Termination of appointment of Catriona Tully as a director on 30 April 2024
01 May 2024 TM01 Termination of appointment of Matthew Hilton as a director on 30 April 2024
01 May 2024 AP01 Appointment of Catherine Margaret Schefer as a director on 30 April 2024
01 May 2024 AP01 Appointment of Mrs Victoria Jayne Hall-Sturt as a director on 30 April 2024
01 May 2024 PSC07 Cessation of Brian James Mcconnell as a person with significant control on 30 April 2024
01 May 2024 PSC07 Cessation of Bgf Gp Limited as a person with significant control on 30 April 2024
01 May 2024 PSC02 Notification of Stantec Uk Limited as a person with significant control on 30 April 2024
01 May 2024 MR04 Satisfaction of charge 110004950010 in full
01 May 2024 MR04 Satisfaction of charge 110004950011 in full
01 May 2024 MR04 Satisfaction of charge 110004950012 in full
29 Apr 2024 SH06 Cancellation of shares. Statement of capital on 22 April 2024
  • GBP 1,562,456.54
29 Apr 2024 SH03 Purchase of own shares.
14 Feb 2024 TM01 Termination of appointment of Henry David Easterbrook as a director on 12 February 2024