C R HYDRAULICS LTD

Company Documents

DateDescription
20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

27/01/2427 January 2024 Application to strike the company off the register

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Registered office address changed from Unit 1 Kirkton Avenue Pitmedden Industrial Estate Dyce Aberdeen-Shire AB21 0DP Scotland to West Gables Blair Fintray Aberdeen AB21 0JL on 2022-12-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/03/2222 March 2022 Registered office address changed from , Unit 7 Airways Industrial Estate, Pitmedden Road, Dyce, Aberdeen, AB21 0DT, Scotland to West Gables Blair Fintray Aberdeen AB21 0JL on 2022-03-22

View Document

10/06/2110 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

19/05/2119 May 2021 Registered office address changed from , West Gables Fintray, Aberdeen, AB21 0JL, Scotland to West Gables Blair Fintray Aberdeen AB21 0JL on 2021-05-19

View Document

19/05/2119 May 2021 REGISTERED OFFICE CHANGED ON 19/05/2021 FROM WEST GABLES FINTRAY ABERDEEN AB21 0JL SCOTLAND

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/11/205 November 2020 Registered office address changed from , 54 Scotsmill Crescent, Blackburn, Aberdeen, AB21 0JG to West Gables Blair Fintray Aberdeen AB21 0JL on 2020-11-05

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 54 SCOTSMILL CRESCENT BLACKBURN ABERDEEN AB21 0JG

View Document

01/10/201 October 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

20/06/1920 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

11/06/1811 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

05/06/175 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 15 MAIN ROAD BLACKBURN ABERDEENSHIRE AB21 0XN SCOTLAND

View Document

04/07/134 July 2013 Registered office address changed from , 15 Main Road, Blackburn, Aberdeenshire, AB21 0XN, Scotland on 2013-07-04

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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