- Company Overview for JOLODA HYDRAROLL GROUP LIMITED (12021217)
- Filing history for JOLODA HYDRAROLL GROUP LIMITED (12021217)
- People for JOLODA HYDRAROLL GROUP LIMITED (12021217)
- Charges for JOLODA HYDRAROLL GROUP LIMITED (12021217)
- More for JOLODA HYDRAROLL GROUP LIMITED (12021217)
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
|
|
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
|
|
21 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |