HYDRAMEC LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Ian Rudling as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Christopher Roy Wiltshire as a director on 2025-07-31

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/01/256 January 2025

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

09/02/249 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Current accounting period shortened from 2024-07-31 to 2024-03-31

View Document

09/02/249 February 2024 Registered office address changed from 38 High Street Watton Norfolk IP25 6AE England to Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE on 2024-02-09

View Document

04/08/234 August 2023 Appointment of Mr Robert Keith Morgan as a director on 2023-07-31

View Document

04/08/234 August 2023 Termination of appointment of Christopher Roy Wiltshire as a secretary on 2023-07-31

View Document

04/08/234 August 2023 Termination of appointment of Julia Wiltshire as a director on 2023-07-31

View Document

04/08/234 August 2023 Cessation of Julia Wiltshire as a person with significant control on 2023-07-31

View Document

04/08/234 August 2023 Cessation of Christopher Roy Wiltshire as a person with significant control on 2023-07-31

View Document

04/08/234 August 2023 Notification of Martin-Baker Aircraft Company Limited as a person with significant control on 2023-07-31

View Document

04/08/234 August 2023 Appointment of Mr Robert John Martin as a director on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/05/2330 May 2023 Satisfaction of charge 2 in full

View Document

30/05/2330 May 2023 Satisfaction of charge 1 in full

View Document

23/01/2323 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

28/01/2128 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

15/01/2015 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

15/11/1815 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA WILTSHIRE

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 20 HIGH STREET WATTON THETFORD NORFOLK IP25 6AE

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MRS JULIA WILTSHIRE

View Document

10/10/1710 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

06/10/176 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 50

View Document

25/09/1725 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1725 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/09/171 September 2017 CESSATION OF ANDREW KEVIN MURPHY AS A PSC

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW KEVIN MURPHY / 17/07/2017

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURTON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KEVIN MURPHY

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM SYCAMORES, WOODCOCK ROAD EAST WRETHAM THETFORD NORFOLK IP24 1SE

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/07/1224 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN MURTON / 10/07/2010

View Document

06/08/106 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY WILTSHIRE / 10/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: BRIDGE HOUSE 16 BRIDGE STREET THETFORD NORFOLK IP24 3AA

View Document

09/08/059 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

12/08/9412 August 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/07

View Document

12/08/9412 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/931 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 EXEMPTION FROM APPOINTING AUDITORS 25/03/93

View Document

05/04/935 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

25/08/9225 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 EXEMPTION FROM APPOINTING AUDITORS 01/12/91

View Document

12/05/9212 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

12/05/9212 May 1992 S386 DISP APP AUDS 06/04/92

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: OLD FORGE HOUSE NETHER ROW THETFORD NORFOLK IP24 2EG

View Document

30/08/9130 August 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/07/9018 July 1990 REGISTERED OFFICE CHANGED ON 18/07/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

18/07/9018 July 1990 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 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