GH HOSE & HYDRAULICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
03/05/243 May 2024 | Notification of Joshdan Limited as a person with significant control on 2017-05-09 |
03/05/243 May 2024 | Cessation of Gary Lunt as a person with significant control on 2017-05-09 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/04/219 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
14/05/2014 May 2020 | APPOINTMENT TERMINATED, SECRETARY MICHELLE LUNT |
06/12/196 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
29/10/1829 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
08/11/178 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
22/05/1722 May 2017 | 09/05/17 STATEMENT OF CAPITAL GBP 10 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
09/05/169 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
02/07/152 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042131070003 |
03/06/153 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
20/06/1420 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
14/06/1314 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
20/07/1220 July 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
11/05/1111 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
12/11/1012 November 2010 | APPOINTMENT TERMINATED, DIRECTOR CATHRYN HARRISON |
12/11/1012 November 2010 | DIRECTOR APPOINTED MR GARY LUNT |
12/11/1012 November 2010 | SECRETARY APPOINTED MRS MICHELLE LUNT |
04/11/104 November 2010 | APPOINTMENT TERMINATED, SECRETARY CATHRYN HARRISON |
04/11/104 November 2010 | APPOINTMENT TERMINATED, SECRETARY CATHRYN HARRISON |
04/11/104 November 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL GACQUIN |
26/10/1026 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/10/1021 October 2010 | ALTER ARTICLES 18/10/2010 |
21/10/1021 October 2010 | ARTICLES OF ASSOCIATION |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN LOUISE HARRISON / 09/05/2010 |
29/07/1029 July 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL GACQUIN / 09/05/2010 |
06/07/106 July 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
20/05/0820 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | S-DIV 29/11/04 |
22/03/0522 March 2005 | NEW DIRECTOR APPOINTED |
07/12/047 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
05/07/045 July 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
27/11/0227 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
21/06/0221 June 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02 |
26/10/0126 October 2001 | NEW SECRETARY APPOINTED |
26/10/0126 October 2001 | NEW DIRECTOR APPOINTED |
09/08/019 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0118 May 2001 | S366A DISP HOLDING AGM 09/05/01 |
18/05/0118 May 2001 | REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR |
18/05/0118 May 2001 | DIRECTOR RESIGNED |
18/05/0118 May 2001 | SECRETARY RESIGNED |
09/05/019 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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