HYDRO BUILDING SYSTEMS UK LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Notification of Norsk Hydro Asa as a person with significant control on 2024-04-26

View Document

29/04/2429 April 2024 Cessation of Hydro Holdings Uk Limited as a person with significant control on 2024-04-26

View Document

18/03/2418 March 2024 Termination of appointment of Steven Mario Helsen as a director on 2024-03-18

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

11/11/2111 November 2021 Full accounts made up to 2020-12-31

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 ALTER ARTICLES 01/07/2016

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR STEVEN MARIO HELSEN

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHAN VOS

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR SALVADOR VIDAL BIOSCA

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR KARSTEN LUNDGAARD

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PALETHORPE

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR KARSTEN LUNDGAARD

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR JOHAN PAUL CLEMENT VOS

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
5300 TEWKESBURY BUSINESS PARK SEVERN DRIVE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8TX

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR HANS JOHANSSON

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR SIMON NICHOLAS VINER

View Document

13/06/1213 June 2012 SECRETARY APPOINTED MR SIMON NICHOLAS VINER

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL SISSONS

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID THOMPSON

View Document

27/02/1227 February 2012 SECRETARY APPOINTED MR NIGEL KEITH SISSONS

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MONTGROVE PALETHORPE / 14/02/2012

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM ALEXANDRA WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8NB

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED JONATHAN PETER MONTGROVE PALETHORPE

View Document

08/10/108 October 2010 DIRECTOR APPOINTED PAUL CROSSON STRONG

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHBY

View Document

07/07/107 July 2010 SECRETARY APPOINTED MR DAVID THOMPSON

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ASHBY

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY ELEY / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN COOKSON / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS UNO OSCAR JOHANSSON / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER ROBINSON / 24/02/2010

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH SISSONS / 19/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MR NIGEL ANTHONY ELEY

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 DIRECTOR RESIGNED ANDREW ROGERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: JOSEPH PITT HOUSE PITTVILLE CIRCUS ROAD CHELTENHAM GLOUCESTER GL52 2QE

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 COMPANY NAME CHANGED GRANGES BUILDING SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/05/00; RESOLUTION PASSED ON 02/05/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 AUDITOR'S RESIGNATION

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/981 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 AUDITOR'S RESIGNATION

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 COMPANY NAME CHANGED MONARCH ALUMINIUM LIMITED CERTIFICATE ISSUED ON 02/01/97

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 252 366A 386 09/04/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 � SR 86000000@1 27/02/95

View Document

08/01/968 January 1996 NC INC ALREADY ADJUSTED 27/09/95

View Document

19/10/9519 October 1995 ALTER MEM AND ARTS 27/02/95

View Document

19/10/9519 October 1995 REDEMPTION SHARES 27/02/95

View Document

19/10/9519 October 1995 � NC 86011000/88000000 27/09/95

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/06/9530 June 1995 REGISTERED OFFICE CHANGED ON 30/06/95 FROM: G OFFICE CHANGED 30/06/95 REGENT HOUSE CLINTON AVE NOTTINGHAM NG5 1AZ

View Document

02/03/952 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 REDEMPTION OF SHARES 27/02/95

View Document

01/03/951 March 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/03/951 March 1995 ALTER MEM AND ARTS 27/02/95

View Document

01/03/951 March 1995 REDEMPTION OF SHARES 27/02/95

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/936 May 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9215 October 1992 VARYING SHARE RIGHTS AND NAMES 29/09/92

View Document

15/10/9215 October 1992 NC INC ALREADY ADJUSTED 29/09/92

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/05/8926 May 1989 DIRECTOR RESIGNED

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/899 February 1989 ADOPT MEM AND ARTS 131288

View Document

06/01/896 January 1989 NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 DIRECTOR RESIGNED

View Document

09/08/889 August 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/08/889 August 1988 NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 CONVERT SHARES 11/11/87

View Document

04/02/884 February 1988 CONVE

View Document

30/11/8730 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

19/05/8719 May 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/01/8719 January 1987 DIRECTOR RESIGNED

View Document

03/10/863 October 1986 RETURN MADE UP TO 19/03/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 DIRECTOR RESIGNED

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/10/7126 October 1971 CERTIFICATE OF INCORPORATION

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