- Company Overview for HYDES PIPES LTD (12387910)
- Filing history for HYDES PIPES LTD (12387910)
- People for HYDES PIPES LTD (12387910)
- Charges for HYDES PIPES LTD (12387910)
- More for HYDES PIPES LTD (12387910)
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
|
|
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 |