HYDRO PROJECTS LIMITED

Company Documents

DateDescription
16/10/1816 October 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

26/09/1826 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1826 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM JONATHAN SCOTT HALL THORPE ROAD NORWICH NR1 1UH ENGLAND

View Document

26/09/1826 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 2ND FLOOR GRAPHIC HOUSE 120 THORPE ROAD NORWICH NORFOLK NR1 1RT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/10/1410 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LUMLEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/10/1223 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1218 October 2012 29/09/11 STATEMENT OF CAPITAL GBP 1300

View Document

18/10/1218 October 2012 29/09/11 STATEMENT OF CAPITAL GBP 1200

View Document

18/10/1218 October 2012 29/09/11 STATEMENT OF CAPITAL GBP 1100

View Document

16/10/1216 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD EVANS / 19/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY LOUISE EVANS / 19/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LUMLEY / 19/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/01/1015 January 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MARY LOUISE EVANS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 35 CROWN ROAD NORWICH NORFOLK NR1 3DT

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 DELIVERY EXT'D 3 MTH 30/04/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0517 February 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 43A MARKET PLACE GREAT YARMOUTH NORFOLK NR30 1NZ

View Document

22/10/0222 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

08/04/028 April 2002 AUDITOR'S RESIGNATION

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/01/98

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 89 ST GEORGES ROAD GREAT YARMOUTH NORWICH NORFOLK NR30 2JR

View Document

28/05/9828 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 AUDITOR'S RESIGNATION

View Document

08/06/978 June 1997 AUDITOR'S RESIGNATION

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: HAVENBRIDGE HOUSE NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/01/976 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 AUDITOR'S RESIGNATION

View Document

15/01/9415 January 1994 REGISTERED OFFICE CHANGED ON 15/01/94 FROM: LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE

View Document

16/12/9316 December 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/01/9228 January 1992 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/02/9015 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 RE-ISSUED SHARES 10/10/89

View Document

02/02/892 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

02/02/892 February 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

02/07/872 July 1987 REGISTERED OFFICE CHANGED ON 02/07/87 FROM: CEDARS HOUSE FARNBOROUGH COMMON ORPINGTON KENT BR6 7TP

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

24/11/8624 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/11/8624 November 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

01/05/851 May 1985 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