B & H HYDRAULICS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
| 10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
| 05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
| 05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
| 23/10/2423 October 2024 | Application to strike the company off the register |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
| 19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
| 19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-04-27 with no updates |
| 13/06/2313 June 2023 | Registered office address changed from 60 Rhodfa'r Dryw Cwmrhydyceirw Swansea SA6 6SS Wales to 92 Chemical Road Morriston Swansea SA6 6JF on 2023-06-13 |
| 29/01/2329 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 02/02/222 February 2022 | Termination of appointment of Elizabeth Swarbrick as a director on 2022-01-31 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-04-27 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 14 RADNOR DRIVE SWANSEA SA6 6TJ UNITED KINGDOM |
| 13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 22/05/1822 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH SWARBRICK |
| 22/05/1822 May 2018 | CESSATION OF SCOTT SWARBRICK AS A PSC |
| 21/05/1821 May 2018 | DIRECTOR APPOINTED MRS ELIZABETH SWARBRICK |
| 28/04/1828 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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