P & A 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
08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-13 with updates

View Document

19/06/2419 June 2024 Change of details for Mr Martin Bell as a person with significant control on 2024-06-13

View Document

19/06/2419 June 2024 Director's details changed for Mr Martin Bell on 2024-06-13

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Appointment of Mr Aaron James Edney as a director on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA United Kingdom to First Floor Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 2022-02-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-13 with updates

View Document

12/04/2112 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON JORDAN

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED STEVEN CLIVE HODGE

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CLIVE HODGE

View Document

17/03/2117 March 2021 CESSATION OF SBJ SERVICES (ESSEX) LTD AS A PSC

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMPSON

View Document

18/08/2018 August 2020 CESSATION OF SCRATTON INVESTMENTS LIMITED AS A PSC

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SBJ SERVICES (ESSEX) LTD

View Document

03/08/203 August 2020 CURRSHO FROM 30/04/2021 TO 31/01/2021

View Document

27/07/2027 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA JORDAN

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MALLARD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH-ON SEA ESSEX SS9 2RZ ENGLAND

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR SIMON JORDAN

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MRS NICOLA JORDAN

View Document

25/09/1925 September 2019 30/04/18 STATEMENT OF CAPITAL GBP 30000

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT JOHN MALLARD / 14/12/2017

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCRATTON INVESTMENTS LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

05/05/175 May 2017 PREVSHO FROM 30/09/2017 TO 30/04/2017

View Document

05/05/175 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/07/1619 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR NICHOLAS ROBERT JOHN MALLARD

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR WILLIAM ANTHONY SIMPSON

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM KELLOW COTTAGE THE STREET BELCHAMP OTTEN SUDBURY SUFFOLK CO10 7BG

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEDGES

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY IAN WILLIAMS

View Document

07/10/157 October 2015 ADOPT ARTICLES 01/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/01/153 January 2015 REGISTERED OFFICE CHANGED ON 03/01/2015 FROM 8 THE GLEN RAYLEIGH ESSEX SS6 7QZ

View Document

03/01/153 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON GUY HEDGES / 03/01/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 457 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2PH ENGLAND

View Document

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM HAMLET HOUSE, 366-368 LONDON ROAD, LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 7HZ

View Document

16/06/1116 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY WILLIAMS / 01/01/2010

View Document

22/06/1022 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: SWAINS INDUSTRIAL ESTATE ASHINGDON ROAD ROCHFORD ESSEX SS4 1RG

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: HIGHER WOODCROFT LEEK STAFFS ST13 5QF

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/07/9728 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9627 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/962 August 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9220 July 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9127 June 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

03/01/913 January 1991 ALTER MEM AND ARTS 10/12/90

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/08/893 August 1989 RETURN MADE UP TO 30/05/89; NO CHANGE OF MEMBERS

View Document

03/08/893 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/07/8819 July 1988 RETURN MADE UP TO 15/04/88; NO CHANGE OF MEMBERS

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/11/8716 November 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

20/05/8720 May 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

13/05/8613 May 1986 ANNUAL RETURN MADE UP TO 30/04/86

View Document

09/08/799 August 1979 CERTIFICATE OF INCORPORATION

View Document

09/08/799 August 1979 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