MARSHALSEA HYDRAULICS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

06/05/246 May 2024 Termination of appointment of Joy Elizabeth Baldry as a secretary on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mrs Rhianon Cameron as a secretary on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Jonathan Mark Davis as a director on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Mr Ben Peacock as a director on 2024-04-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

10/01/2210 January 2022 Appointment of Kiet Huynh as a director on 2022-01-10

View Document

10/01/2210 January 2022 Termination of appointment of Kevin George Hostetler as a director on 2022-01-10

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/04/2018 April 2020 APPOINTMENT TERMINATED, SECRETARY HELEN BARRETT-HAGUE

View Document

18/04/2018 April 2020 SECRETARY APPOINTED SANDRA ELIZABETH MARGARET FORBES

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002462580006

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002462580007

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY SARAH PARSONS

View Document

28/06/1928 June 2019 SECRETARY APPOINTED MRS HELEN BARRETT-HAGUE

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEORGE HOSTETLER / 05/10/2018

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR GARY JACOBSON

View Document

20/08/1820 August 2018 SECRETARY APPOINTED MS SARAH PARSONS

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED KEVIN GEORGE HOSTETLER

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER FRANCE

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 AUDITOR'S RESIGNATION

View Document

27/04/1627 April 2016 CURREXT FROM 26/08/2016 TO 31/12/2016

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 26/08/15

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 PREVSHO FROM 31/12/2015 TO 26/08/2015

View Document

08/09/158 September 2015 SECRETARY APPOINTED MR STEPHEN RHYS JONES

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR PETER IAN FRANCE

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR JONATHAN MARK DAVIS

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDDLETON

View Document

02/09/152 September 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW REVANS

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM BIFOLD GROUP BROADGATE OLDHAM BROADWAY BUSINESS PARK CHADDERTON GREATER MANCHESTER OL9 9XA

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW REVANS

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/02/1511 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEBASTIAN REVANS / 01/12/2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MIDDLETON / 01/12/2014

View Document

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SEBASTIAN REVANS / 01/12/2014

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002462580007

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002462580006

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM C/O BIFOLD FLUIDPOWER LIMITED GREENGATE INDUSTRIAL ESTATE GREENSIDE WAY MIDDLETON MANCHESTER M24 1SW

View Document

11/02/1411 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/13

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD PAZZARD

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS

View Document

23/12/1323 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/12

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY TERENCE JACOBSON / 01/03/2012

View Document

15/01/1315 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS DENNIS / 01/10/2012

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/11

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/12/1130 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/10

View Document

30/12/1030 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/09

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MIDDLETON / 23/12/2009

View Document

06/01/106 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW REVANS / 04/07/2007

View Document

05/06/075 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/06

View Document

30/05/0730 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0714 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/0714 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0621 April 2006 ARTICLES OF ASSOCIATION

View Document

21/04/0621 April 2006 SEC 155-158 DEEDS LOAN 07/04/06

View Document

21/04/0621 April 2006 AUDITOR'S RESIGNATION

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0619 April 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: MARSHALSEA HOUSE VENTURE WAY PRIORSWOOD INDUSTRIAL ESTATE TAUNTON SOMERSET TA2 8DE

View Document

19/04/0619 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

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

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: 30 WELLINGTON ROAD, TAUNTON, SOMERSET TA1 4DZ

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 NC INC ALREADY ADJUSTED 25/01/96

View Document

20/02/9620 February 1996 S80A AUTH TO ALLOT SEC 25/01/96

View Document

05/02/965 February 1996 £ NC 30000/50000 25/01/96

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/04/9322 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/06/9229 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 ALTER MEM AND ARTS 15/04/92

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/08/9123 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 RETURN MADE UP TO 10/06/91; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9014 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED

View Document

15/08/8915 August 1989 RETURN MADE UP TO 10/06/89; NO CHANGE OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/08/882 August 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/10/8622 October 1986 ANNUAL RETURN MADE UP TO 20/08/86

View Document

05/03/305 March 1930 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