APPLIED FLUID POWER LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Termination of appointment of Iain Matthew Carpenter as a director on 2025-04-21 |
06/01/256 January 2025 | Termination of appointment of Tim Arne Ferwerda as a director on 2024-12-31 |
06/01/256 January 2025 | Appointment of Mr Jeffrey Coulson as a director on 2024-12-31 |
06/01/256 January 2025 | Appointment of Mr Gary Samuel Megarrell as a director on 2024-12-31 |
06/01/256 January 2025 | Termination of appointment of Jay Luke Macbain as a director on 2024-12-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
12/10/2412 October 2024 | Accounts for a small company made up to 2023-12-31 |
20/12/2320 December 2023 | Full accounts made up to 2022-12-31 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-10-28 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-12-31 |
10/10/2210 October 2022 | |
10/10/2210 October 2022 | |
10/10/2210 October 2022 | |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Termination of appointment of Maureen Elizabeth Parker Child as a director on 2021-10-01 |
28/10/2128 October 2021 | Termination of appointment of Maureen Elizabeth Parker Child as a secretary on 2021-10-01 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
20/10/2120 October 2021 | Notification of Hydraquip Hose & Hydraulics Limited as a person with significant control on 2021-10-01 |
20/10/2120 October 2021 | Termination of appointment of Colin Roy Child as a director on 2021-10-01 |
20/10/2120 October 2021 | Cessation of Colin Roy Child as a person with significant control on 2021-10-01 |
20/10/2120 October 2021 | Appointment of Mr Jay Luke Macbain as a director on 2021-10-01 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
18/11/1418 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
13/11/1313 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
14/12/1214 December 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
14/12/1214 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROY CHILD / 09/10/2012 |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
08/11/118 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
04/11/104 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
03/11/093 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROY CHILD / 28/10/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH PARKER CHILD / 28/10/2009 |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
16/11/0716 November 2007 | RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
11/11/0611 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
02/11/052 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
08/11/048 November 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
04/11/034 November 2003 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
11/11/0211 November 2002 | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
03/11/013 November 2001 | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
03/11/013 November 2001 | REGISTERED OFFICE CHANGED ON 03/11/01 FROM: UNIT 2 STENNACK ROAD HOLMBUSH INDUSTRIAL ESTATE ST AUSTELL CORNWALL PL25 3JQ |
22/06/0122 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
16/11/0016 November 2000 | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
19/05/0019 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
04/11/994 November 1999 | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS |
11/11/9811 November 1998 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/11/99 |
02/11/982 November 1998 | SECRETARY RESIGNED |
29/10/9829 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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