HYDRAQUIP HOSE & HYDRAULICS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Iain Matthew Carpenter as a director on 2025-04-21

View Document

06/01/256 January 2025 Termination of appointment of Jay Luke Macbain as a director on 2024-12-31

View Document (might not be available)

06/01/256 January 2025 Appointment of Mr Gary Samuel Megarrell as a director on 2024-12-31

View Document (might not be available)

06/01/256 January 2025 Termination of appointment of Tim Arne Ferwerda as a director on 2024-12-31

View Document (might not be available)

29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document (might not be available)

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document (might not be available)

25/10/2325 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document (might not be available)

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2003-10-20

View Document (might not be available)

09/02/229 February 2022 Satisfaction of charge 3 in full

View Document

09/02/229 February 2022 Satisfaction of charge 4 in full

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document (might not be available)

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Memorandum and Articles of Association

View Document (might not be available)

24/11/2124 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document (might not be available)

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document (might not be available)

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

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

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 03/07/17 STATEMENT OF CAPITAL GBP 229608

View Document (might not be available)

10/08/1710 August 2017 COMPANY NAME CHANGED UNIVERSAL HOSE LIMITED CERTIFICATE ISSUED ON 10/08/17

View Document (might not be available)

18/07/1718 July 2017 THAT THE EXISTING ISSUED SHARE CAPITAL OF £193,975 DIVIDED INTO 193,975 ORDINARY SHARES OF £1 EACH BE INCREASED WITH THE CREATION OF 35,633 ORDINARY SHARES OF £1 EACH 03/07/2017

View Document (might not be available)

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL WRAY

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR JAY MACBAIN

View Document (might not be available)

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document (might not be available)

13/07/1613 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document (might not be available)

15/12/1515 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document (might not be available)

03/09/153 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document (might not be available)

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MUNRO MACBAIN / 01/08/2015

View Document (might not be available)

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FINTAN CORNELIUS ENNIS / 04/08/2015

View Document (might not be available)

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PHILIP WRAY / 04/08/2015

View Document (might not be available)

13/03/1513 March 2015 INCREASE SHARE CAPITAL. 11/02/2015

View Document (might not be available)

13/03/1513 March 2015 11/02/15 STATEMENT OF CAPITAL GBP 250000

View Document (might not be available)

19/01/1519 January 2015 ADOPT ARTICLES 05/01/2015

View Document (might not be available)

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MUNRO MACBAIN / 01/10/2014

View Document

10/11/1410 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document (might not be available)

06/09/146 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document (might not be available)

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA

View Document (might not be available)

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAND

View Document (might not be available)

02/12/132 December 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document (might not be available)

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAND

View Document (might not be available)

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document (might not be available)

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 68A NORTH STREET ROMFORD ESSEX RM1 1DA

View Document (might not be available)

07/11/127 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document (might not be available)

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAND / 07/11/2012

View Document (might not be available)

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document (might not be available)

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document (might not be available)

02/12/102 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document (might not be available)

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD SMITH / 06/11/2009

View Document (might not be available)

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FINTAN CORNELIUS ENNIS / 06/11/2009

View Document (might not be available)

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MUNRO MACBAIN / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAND / 06/11/2009

View Document (might not be available)

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document (might not be available)

17/04/0917 April 2009 DIRECTOR APPOINTED FINTAN CORNELIUS ENNIS

View Document (might not be available)

09/12/089 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document (might not be available)

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document (might not be available)

13/12/0713 December 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document (might not be available)

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

09/12/069 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document (might not be available)

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/01/0610 January 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document (might not be available)

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

11/11/0411 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document (might not be available)

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

20/01/0420 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document (might not be available)

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: ABABUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA

View Document (might not be available)

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

31/10/0331 October 2003 SECRETARY RESIGNED

View Document (might not be available)

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document (might not be available)

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document (might not be available)

20/10/0320 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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