CFI HYDRO LIMITED

Company Documents

DateDescription
01/09/141 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

04/04/144 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

26/03/1326 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK THEODOR CHESTER / 19/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: G OFFICE CHANGED 07/01/02 1 HIGH STREET LEWES EAST SUSSEX BN7 2AD

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 19/03/98; CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/04/9714 April 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: G OFFICE CHANGED 03/06/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/06/963 June 1996 SECRETARY RESIGNED

View Document

03/06/963 June 1996 COMPANY NAME CHANGED DISCLOGIC LIMITED CERTIFICATE ISSUED ON 04/06/96

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/03/9619 March 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