NORTH DEVON HOSE & HYDRAULICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

20/06/2520 June 2025 NewTermination of appointment of John Morrison as a secretary on 2025-05-30

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

03/07/243 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

13/09/2313 September 2023 Satisfaction of charge 024717060003 in full

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Alessandro Lala as a director on 2022-10-01

View Document

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

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

08/04/228 April 2022 Appointment of Mrs Barbara Gibbes as a director on 2022-04-06

View Document

08/04/228 April 2022 Termination of appointment of Christopher Frank Ford as a director on 2022-04-06

View Document

08/04/228 April 2022 Registered office address changed from 71a-71B Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08

View Document

08/04/228 April 2022 Appointment of John Morrison as a secretary on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024717060003

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

09/05/189 May 2018 CESSATION OF MICHAEL ROBERT YORATH AS A PSC

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOSE & HYDRAULICS GROUP LIMITED

View Document

23/04/1823 April 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024717060002

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR RICHARD JAMES DAVIEW

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YORATH

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID YORATH

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL YORATH

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM ROCKY HILL TAVISTOCK DEVON PL19 0DZ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT YORATH / 01/10/2016

View Document

12/05/1612 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT YORATH / 01/08/2015

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT YORATH / 01/08/2015

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL YORATH / 01/08/2015

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/05/1520 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/02/1513 February 2015 SECRETARY APPOINTED MICHAEL ROBERT YORATH

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY JOHN COWL

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR DAVID MICHAEL YORATH

View Document

12/05/1412 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/05/1323 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/08/9330 August 1993 S386 DISP APP AUDS 10/08/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 02/05/92; CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

02/06/912 June 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/907 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/08/907 August 1990 REGISTERED OFFICE CHANGED ON 07/08/90 FROM: THE OLD DRILL HALL ROCKY MILL TAVISTOCK DEVON, PL19 ODZ

View Document

30/05/9030 May 1990 REGISTERED OFFICE CHANGED ON 30/05/90 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9019 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9019 February 1990 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