Advanced company searchLink opens in new window

JOLODA HYDRAROLL GROUP LIMITED

Company number 12021217

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)
11 Oct 2022 TM01 Termination of appointment of Alec Fraser Mcandrew as a director on 7 October 2022
08 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
31 May 2022 CH01 Director's details changed for Mr Spencer John Woods on 18 November 2021
31 May 2022 CH01 Director's details changed for Mr Michael John Molesworth on 18 November 2021
31 May 2022 CS01 Confirmation statement made on 28 May 2022 with updates
31 May 2022 CH01 Director's details changed for Mr Richard Warren Birks on 18 November 2021
18 Nov 2021 AD01 Registered office address changed from 51 Speke Road Garston Liverpool L19 2NY England to 1 De Havilland Drive Speke Liverpool Merseyside L24 8RN on 18 November 2021
04 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
13 May 2021 CH01 Director's details changed for Mr Wouter Satijn on 13 May 2021
04 May 2021 AP01 Appointment of Mr Richard Warren Birks as a director on 8 April 2021
02 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2021 MA Memorandum and Articles of Association
23 Apr 2021 SH08 Change of share class name or designation
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 6,667,406.74
21 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
05 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
14 Oct 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
26 Jul 2019 PSC02 Notification of W a S Beheer Bv as a person with significant control on 21 June 2019
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 6,666,666
15 Jul 2019 AP01 Appointment of Mr Michael John Molesworth as a director on 21 June 2019
15 Jul 2019 AP01 Appointment of Spencer Woods as a director on 21 June 2019
15 Jul 2019 PSC02 Notification of Bgf Gp Limited as a person with significant control on 21 June 2019
15 Jul 2019 PSC04 Change of details for Michele Dematteis as a person with significant control on 21 June 2019