Advanced company searchLink opens in new window

HYDES PIPES LTD

Company number 12387910

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)
02 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with updates
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 MR01 Registration of charge 123879100002, created on 6 November 2023
07 Sep 2023 MR01 Registration of charge 123879100001, created on 31 August 2023
01 Jun 2023 CH02 Director's details changed for Ewkin Investments Ltd on 31 May 2023
01 Jun 2023 PSC05 Change of details for Ewkin Investments Ltd as a person with significant control on 31 May 2023
19 Jan 2023 MA Memorandum and Articles of Association
19 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2022 TM01 Termination of appointment of Lesley Hyde as a director on 2 November 2022
04 Nov 2022 AP02 Appointment of Ewkin Investments Ltd as a director on 2 November 2022
24 Oct 2022 AP01 Appointment of Mrs Lesley Hyde as a director on 24 October 2022
01 Apr 2022 SH02 Sub-division of shares on 30 March 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
02 Aug 2021 PSC05 Change of details for Ewkin Investments Ltd as a person with significant control on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from St Marys House Horn Hill Road Adderbury Banbury Oxfordshire OX17 3EU United Kingdom to Unit 7 Stanley Court Richard Jones Road Witney Oxfordshire OX29 0TB on 2 August 2021
13 May 2021 AA Total exemption full accounts made up to 31 March 2021
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
08 Jul 2020 AP03 Appointment of Mr Robert Sidney Hyde as a secretary on 7 July 2020
08 Jul 2020 TM02 Termination of appointment of Philip David Dobson as a secretary on 7 July 2020
08 Jul 2020 TM01 Termination of appointment of Philip David Dobson as a director on 7 July 2020
04 Jun 2020 TM01 Termination of appointment of Nicholas Owen James Hyde as a director on 4 June 2020