Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-02-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-17 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-07 |
delete company_previous_name HYDRAPOWER MIDLANDS LTD. |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-08 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-11-12 |
update statutory_documents 15/10/20 STATEMENT OF CAPITAL GBP 95 |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
2020-09-30 |
update statutory_documents SAIL ADDRESS CREATED |
2020-09-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-09-21 |
update statutory_documents 17/07/20 STATEMENT OF CAPITAL GBP 5 |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-01-22 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-02-16 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-20 |
delete address 15 ROYAL OAK WAY SOUTH ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8PJ |
2016-12-20 |
insert address 15 ROYAL OAK WAY SOUTH ROYAL OAK INDUSTRIAL ESTATE DAVENTRY UNITED KINGDOM NN11 8PJ |
2016-12-20 |
update registered_address |
2016-11-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/10/2016 |
2016-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIE MCHUGH / 25/10/2016 |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
2016-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PHILLIPS / 21/10/2016 |
2016-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LOVESEY / 21/10/2016 |
2016-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2016 FROM
15 ROYAL OAK WAY SOUTH
ROYAL OAK INDUSTRIAL ESTATE
DAVENTRY
NORTHAMPTONSHIRE
NN11 8PJ |
2016-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PHILLIPS / 20/10/2016 |
2016-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIE MCHUGH / 20/10/2016 |
2016-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIE MCHUGH / 20/10/2016 |
2016-10-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PHILLIPS / 20/10/2016 |
2016-05-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-05-11 |
update statutory_documents 20/04/16 STATEMENT OF CAPITAL GBP 1627 |
2016-05-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-04-13 |
update statutory_documents 16/03/16 STATEMENT OF CAPITAL GBP 1726 |
2016-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MINETT |
2016-03-11 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-11 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-16 => 2015-10-16 |
2015-11-08 |
update returns_next_due_date 2015-11-13 => 2016-11-13 |
2015-10-20 |
update statutory_documents 16/10/15 FULL LIST |
2015-09-23 |
update statutory_documents DIRECTOR APPOINTED MRS ANN MARIE MCHUGH |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address 15 ROYAL OAK WAY SOUTH ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE ENGLAND NN11 8PJ |
2014-12-07 |
insert address 15 ROYAL OAK WAY SOUTH ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8PJ |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-16 => 2014-10-16 |
2014-12-07 |
update returns_next_due_date 2014-11-13 => 2015-11-13 |
2014-11-05 |
update statutory_documents 16/10/14 FULL LIST |
2014-10-13 |
update statutory_documents SECOND FILING FOR FORM TM01 |
2014-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN HARPER |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 5 SIDDELEY WAY ROYAL OAK INDUSTRIAL EST DAVENTRY NORTHAMPTONSHIRE NN11 8PA |
2014-02-07 |
insert address 15 ROYAL OAK WAY SOUTH ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE ENGLAND NN11 8PJ |
2014-02-07 |
update registered_address |
2014-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
5 SIDDELEY WAY
ROYAL OAK INDUSTRIAL EST
DAVENTRY
NORTHAMPTONSHIRE
NN11 8PA |
2013-12-07 |
update returns_last_madeup_date 2012-10-16 => 2013-10-16 |
2013-12-07 |
update returns_next_due_date 2013-11-13 => 2014-11-13 |
2013-11-07 |
update statutory_documents 16/10/13 FULL LIST |
2013-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LOVESEY / 01/08/2013 |
2013-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LOVESEY / 01/08/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-16 => 2012-10-16 |
2013-06-23 |
update returns_next_due_date 2012-11-13 => 2013-11-13 |
2013-02-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-22 |
update statutory_documents 16/10/12 FULL LIST |
2012-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LOVESEY / 22/10/2012 |
2012-03-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-02 |
update statutory_documents 16/10/11 FULL LIST |
2011-03-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-02 |
update statutory_documents 16/10/10 FULL LIST |
2010-08-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-05-12 |
update statutory_documents 12/05/10 STATEMENT OF CAPITAL GBP 3003 |
2010-05-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-04-29 |
update statutory_documents ADOPT MEM AND ARTS 26/04/2010 |
2010-04-29 |
update statutory_documents 26/04/10 STATEMENT OF CAPITAL GBP 30453 |
2010-03-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-27 |
update statutory_documents 16/10/09 FULL LIST |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN KEITH HARPER / 15/10/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LOVESEY / 15/10/2009 |
2009-03-19 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-24 |
update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
2008-03-18 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-12 |
update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
2007-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/06 FROM:
4 MORRIS ROAD
ROYAL OAK INDUSTRIAL ESTATE
DAVENTRY
NORTHAMPTONSHIRE NN11 5PD |
2006-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-21 |
update statutory_documents RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
2006-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-27 |
update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
2005-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-09 |
update statutory_documents RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
2004-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-24 |
update statutory_documents RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
2003-04-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-03 |
update statutory_documents RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
2002-05-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-22 |
update statutory_documents £ NC 1000/30003
11/03/02 |
2002-03-22 |
update statutory_documents NC INC ALREADY ADJUSTED 11/03/02 |
2002-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-31 |
update statutory_documents RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
2001-12-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-12-17 |
update statutory_documents COMPANY NAME CHANGED
HYDRAPOWER MIDLANDS LTD.
CERTIFICATE ISSUED ON 17/12/01 |
2001-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
2001-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/01 FROM:
38 BUCKLERSBURY
HITCHIN
HERTFORDSHIRE SG5 1BG |
2001-04-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-23 |
update statutory_documents SECRETARY RESIGNED |
2000-10-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |