BEYOND HYDRO LIMITED

Company Documents

DateDescription
18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BOOTH

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM
DIGITAL WORLD CENTRE 1 LOWRY PLAZA
SALFORD QUAYS
MANCHESTER
M50 3UB

View Document

14/10/1414 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
SPRINGFIELD HOUSE WATER LANE
WILMSLOW
CHESHIRE
SK9 5BG
ENGLAND

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR CAMBELL DUNFORD

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMBELL EDWARD DUNFORD / 01/04/2013

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JANICE MAY HOPKINS / 01/04/2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
BEECHFIELD HOUSE WINTERTON WAY
MACCLESFIELD
CHESHIRE
SK11 0LP
ENGLAND

View Document

09/04/139 April 2013 DIRECTOR APPOINTED CAMPBELL EDWARD DUNFORD

View Document

09/04/139 April 2013 SECRETARY APPOINTED JANICE MAY HOPKINS

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID EASDOWN

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED CURT HOPKINS

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED PETE PETRONDAS

View Document

18/12/1218 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1218 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR JAMES NOEL ORMEROD BOOTH

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED JOHN GRAEME ARMSTRONG

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 8TH FLOOR 1 NEW YORK STREET MANCHESTER M1 4AD

View Document

15/06/1215 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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