SOMERSET 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
21/07/2521 July 2025 NewChange of details for Hose & Hydraulics Group Ltd as a person with significant control on 2024-03-05

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

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

View Document

24/07/2424 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

09/08/239 August 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

31/10/2231 October 2022 Satisfaction of charge 028361530003 in full

View Document

05/10/225 October 2022 Appointment of Mr Alessandro Lala as a director on 2022-10-01

View Document

05/10/225 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

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

View Document

11/04/2211 April 2022 Registered office address changed from , 10-11 Charterhouse Square Charterhouse Square, London, EC1M 6EE, England to 10 - 11 Charterhouse Square London EC1M 6EE on 2022-04-11

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 Termination of appointment of Christopher Frank Ford as a director on 2022-04-06

View Document

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

View Document

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

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

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

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028361530003

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

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

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

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / HOSE & HYDRAULICS GROUP LTD / 19/02/2018

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028361530002

View Document

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

View Document

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

View Document

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

View Document

23/02/1823 February 2018 Registered office address changed from , the Old Drill Hall, Rocky Hill,Tavistock, Devon, PL19 0DZ to 10 - 11 Charterhouse Square London EC1M 6EE on 2018-02-23

View Document

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

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM THE OLD DRILL HALL ROCKY HILL,TAVISTOCK DEVON PL19 0DZ

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

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

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

20/02/1720 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 / MICHAEL ROBERT YORATH / 01/10/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

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

View Document

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT YORATH / 14/07/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL YORATH / 14/07/2015

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

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

View Document

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

View Document

22/07/1422 July 2014 Annual return made up to 14 July 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

16/07/1316 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

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

View Document

26/07/1226 July 2012 Annual return made up to 14 July 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

03/08/113 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

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

View Document

03/08/103 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT YORATH / 14/07/2010

View Document

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

View Document

29/07/0929 July 2009 RETURN MADE UP TO 14/07/09; 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

04/08/084 August 2008 RETURN MADE UP TO 14/07/08; 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

19/07/0719 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/07/05; 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

19/07/0419 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

19/07/0219 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

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

View Document

25/07/0125 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

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

View Document

20/07/0020 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

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

22/07/9922 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

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

View Document

18/02/9818 February 1998 S386 DISP APP AUDS 10/12/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

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

View Document

08/09/968 September 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 COMPANY NAME CHANGED PINNACLE HOSE SUPPLIES LIMITED CERTIFICATE ISSUED ON 17/04/96

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/09/957 September 1995 NEW SECRETARY APPOINTED

View Document

07/09/957 September 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

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

View Document

04/04/954 April 1995 S366A DISP HOLDING AGM 22/03/95

View Document

20/07/9420 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994

View Document

28/03/9428 March 1994

View Document

28/03/9428 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9314 July 1993 Incorporation

View Document

14/07/9314 July 1993 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