PETTINAROLI UK HYDRONICS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
05/06/245 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
17/04/2417 April 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Change of details for Marflow Hydronics Holdings Limited as a person with significant control on 2020-10-12 |
23/11/2323 November 2023 | Satisfaction of charge 2 in full |
23/06/2323 June 2023 | Accounts for a small company made up to 2022-12-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-04 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
10/10/2210 October 2022 | Statement of capital following an allotment of shares on 2022-10-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
06/06/206 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/06/1918 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
12/06/1912 June 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
12/06/1912 June 2019 | SAIL ADDRESS CHANGED FROM: MILLS & REEVE 1 NEW YORK STREET MANCHESTER M1 4AD UNITED KINGDOM |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
16/06/1816 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
14/06/1814 June 2018 | SAIL ADDRESS CREATED |
03/01/183 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042501630003 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/11/172 November 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHESHIRE |
27/10/1727 October 2017 | DIRECTOR APPOINTED MS FRANCESCA ISAIA |
27/10/1727 October 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GANNON |
27/10/1727 October 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORBES |
27/10/1727 October 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL FENNELL |
27/10/1727 October 2017 | DIRECTOR APPOINTED MR UGO PETTINAROLI |
27/10/1727 October 2017 | DIRECTOR APPOINTED MRS MARIA PIA PETTINAROLI |
27/10/1727 October 2017 | REGISTERED OFFICE CHANGED ON 27/10/2017 FROM BRITANNIA HOUSE AUSTIN WAY HAMPSTEAD INDUSTRIAL ESTATE BIRMINGHAM B42 1DU |
27/10/1727 October 2017 | CURRSHO FROM 28/02/2018 TO 31/12/2017 |
27/10/1727 October 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHESHIRE |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
19/05/1719 May 2017 | APPOINTMENT TERMINATED, SECRETARY PETER DAVIES |
10/05/1710 May 2017 | 28/02/17 UNAUDITED ABRIDGED |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/02/1610 February 2016 | DIRECTOR APPOINTED MR STEPHEN GANNON |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/08/1517 August 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL FORBES / 03/11/2014 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
14/01/1514 January 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LOWE |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/07/1428 July 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/08/138 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
07/08/137 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/07/139 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 042501630003 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
24/07/1224 July 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
11/01/1211 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND FENNELL / 03/01/2012 |
11/01/1211 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CYLES LOWE / 03/01/2012 |
11/01/1211 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES DAVIES / 03/01/2012 |
10/01/1210 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND CHESHIRE / 03/01/2012 |
10/01/1210 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL FORBES / 03/01/2012 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
05/08/115 August 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/08/105 August 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
24/09/0924 September 2009 | DIRECTOR APPOINTED MARTIN CYLES LOWE |
24/09/0924 September 2009 | DIRECTOR APPOINTED CHRISTOPHER PAUL FORBES |
24/09/0924 September 2009 | DIRECTOR APPOINTED PAUL RAYMOND CHESHIRE |
17/08/0917 August 2009 | ADOPT ARTICLES 11/08/2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | APPOINTMENT TERMINATED SECRETARY PAUL FENNELL |
19/03/0819 March 2008 | SECRETARY APPOINTED PETER JAMES DAVIES |
05/03/085 March 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID STONE |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/08/071 August 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | COMPANY NAME CHANGED MARFLOW INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 10/05/07 |
10/03/0710 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
08/09/058 September 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
24/07/0324 July 2003 | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
25/07/0225 July 2002 | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS |
05/03/025 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0115 August 2001 | COMPANY NAME CHANGED MARFLOW MIDLANDS LIMITED CERTIFICATE ISSUED ON 15/08/01 |
13/08/0113 August 2001 | NEW DIRECTOR APPOINTED |
13/08/0113 August 2001 | NEW DIRECTOR APPOINTED |
13/08/0113 August 2001 | RE TABLE A 31/07/01 |
13/08/0113 August 2001 | NEW SECRETARY APPOINTED |
13/08/0113 August 2001 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 28/02/02 |
19/07/0119 July 2001 | SECRETARY RESIGNED |
19/07/0119 July 2001 | DIRECTOR RESIGNED |
19/07/0119 July 2001 | REGISTERED OFFICE CHANGED ON 19/07/01 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ |
11/07/0111 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PETTINAROLI UK HYDRONICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company