HYDRAULICS AND TRANSMISSIONS LIMITED

Company Documents

DateDescription
28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 ADOPT ARTICLES 21/01/2017

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR NICHOLAS FOSSEY

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN TEECE

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM
NO 8 LINGEN ROAD
LUDLOW BUSINESS PARK
LUDLOW
SHROPSHIRE
SY8 1XD

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR SEAN MARK FENNON

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR BRYCE ROWAN BROOKS

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY IAN TEECE

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SALISBURY

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN TEECE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

09/09/159 September 2015 05/08/15 STATEMENT OF CAPITAL GBP 1002

View Document

09/09/159 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SALISBURY

View Document

24/02/1524 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 DIRECTOR APPOINTED KIRK DUNCAN

View Document

01/05/121 May 2012 DIRECTOR APPOINTED ALAN GEORGE WILLIS

View Document

21/02/1221 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/04/114 April 2011 SAIL ADDRESS CREATED

View Document

04/04/114 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/12/1023 December 2010 COMPANY NAME CHANGED BYPY HYDRAULICS & TRANSMISSIONS LIMITED CERTIFICATE ISSUED ON 23/12/10

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL TEECE / 18/02/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN PAUL TEECE / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA KATE SALISBURY / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE TEECE / 18/02/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN PAUL TEECE / 18/02/2010

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/03/0912 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR INGO STEINIGER

View Document

07/03/087 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 COMPANY NAME CHANGED SST LIMITED CERTIFICATE ISSUED ON 12/12/07

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: G OFFICE CHANGED 23/05/07 C/O TCFC LIMITED, PREMIER HOUSE 338 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3DN

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 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