PETTINAROLI UK HYDRONICS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

17/04/2417 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Change of details for Marflow Hydronics Holdings Limited as a person with significant control on 2020-10-12

View Document

23/11/2323 November 2023 Satisfaction of charge 2 in full

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-10-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

06/06/206 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

12/06/1912 June 2019 SAIL ADDRESS CHANGED FROM: MILLS & REEVE 1 NEW YORK STREET MANCHESTER M1 4AD UNITED KINGDOM

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

16/06/1816 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 SAIL ADDRESS CREATED

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042501630003

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CHESHIRE

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MS FRANCESCA ISAIA

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GANNON

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORBES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL FENNELL

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR UGO PETTINAROLI

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MRS MARIA PIA PETTINAROLI

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM BRITANNIA HOUSE AUSTIN WAY HAMPSTEAD INDUSTRIAL ESTATE BIRMINGHAM B42 1DU

View Document

27/10/1727 October 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CHESHIRE

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY PETER DAVIES

View Document

10/05/1710 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 DIRECTOR APPOINTED MR STEPHEN GANNON

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/08/1517 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL FORBES / 03/11/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LOWE

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/07/1428 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/08/138 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042501630003

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/07/1224 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND FENNELL / 03/01/2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CYLES LOWE / 03/01/2012

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES DAVIES / 03/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND CHESHIRE / 03/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL FORBES / 03/01/2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/08/115 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/08/105 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MARTIN CYLES LOWE

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL FORBES

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED PAUL RAYMOND CHESHIRE

View Document

17/08/0917 August 2009 ADOPT ARTICLES 11/08/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY PAUL FENNELL

View Document

19/03/0819 March 2008 SECRETARY APPOINTED PETER JAMES DAVIES

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID STONE

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 COMPANY NAME CHANGED MARFLOW INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 10/05/07

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 COMPANY NAME CHANGED MARFLOW MIDLANDS LIMITED CERTIFICATE ISSUED ON 15/08/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 RE TABLE A 31/07/01

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 28/02/02

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ

View Document

11/07/0111 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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