P & R HYDRAULICS LTD

Company Documents

DateDescription
21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN GILL

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY MARIA BARHAM BROWN

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARSON HYDRAULICS LIMITED

View Document

21/01/1921 January 2019 CESSATION OF MARIA SUZANNE BARHAM-BROWN AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF JUSTIN JOHN GILL AS A PSC

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 6 METEOR CLOSE AIRPORT INDUSTRIAL ESTATE NORWICH NORFOLK NR6 6HG

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA BARHAM BROWN

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR PAUL TIMOTHY RUSHBY

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR RICHARD DEREK DRING

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR RICHARD JAMES DAVIES

View Document

19/12/1819 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 578

View Document

19/12/1819 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

21/09/1821 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

22/09/1722 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1613 January 2016 30/11/15 STATEMENT OF CAPITAL GBP 608

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD

View Document

23/11/1523 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1116 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GILL / 18/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA BARHAM BROWN / 18/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD / 18/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA BARHAM BROWN / 18/11/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 £ IC 948/896 16/06/06 £ SR 52@1=52

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 £ SR 52@1 08/11/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

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