B & A HYDRAULICS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Audited abridged accounts made up to 2024-09-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Audited abridged accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

05/10/235 October 2023 Audited abridged accounts made up to 2022-09-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

29/06/2129 June 2021 Audited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/192 July 2019 30/09/18 AUDITED ABRIDGED

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER MCLAUGHLAN / 04/01/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 AUDITED ABRIDGED

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

05/07/175 July 2017 30/09/16 UNAUDITED ABRIDGED

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER MCLAUCHLAN / 01/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DONALD CRAWFORD / 11/01/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DONALD CRAWFORD / 10/01/2017

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

02/02/162 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/08/1515 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1708900005

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

23/01/1423 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/01/1324 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

13/01/1213 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER MCLAUCHLAN / 24/12/2010

View Document

04/02/114 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

01/02/101 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR SAM CLARK

View Document

24/10/0924 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

24/10/0924 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MICHAEL MCLAUCHLAN

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HADDEN

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NC INC ALREADY ADJUSTED 07/11/07

View Document

09/01/089 January 2008 £ NC 300000/400000 07/11

View Document

20/12/0720 December 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

28/11/0728 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/11/0720 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 100 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1QR

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/04/0717 April 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/067 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

15/11/0515 November 2005 £ NC 50000/300000 14/11

View Document

15/11/0515 November 2005 NC INC ALREADY ADJUSTED 14/11/05

View Document

15/11/0515 November 2005 GRANTING OF GUARANTEE 14/11/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/02/044 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/044 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 37 QUEEN STREET EDINBURGH EH2 1JX

View Document

11/04/0311 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/037 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/04/037 April 2003 PARTIC OF MORT/CHARGE *****

View Document

03/04/033 April 2003 DEC MORT/CHARGE *****

View Document

20/01/0320 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM: COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: WINDSOR HOUSE 12 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

03/01/013 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: BLOCK 1 UNIT 12 SOUTER HEAD ROAD ALTENS INDUSTRIAL E, ABERDEEN AB12 3LF

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 DEC MORT/CHARGE *****

View Document

11/01/0011 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 PARTIC OF MORT/CHARGE *****

View Document

05/10/995 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: UNIT 6 ALTENS MINI UNITS SOUTERHEAD ROAD ALTENS ABERDEEN, AB1 4LS

View Document

29/04/9729 April 1997 PARTIC OF MORT/CHARGE *****

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 SHARES AGREEMENT OTC

View Document

24/12/9624 December 1996 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