EXETER HOSE & HYDRAULICS LIMITED
Status | ACTIVE |
Company No. | 01994442 |
Category | Private Limited Company |
Incorporated | 03 Mar 1986 |
Age | 38 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
EXETER HOSE & HYDRAULICS LIMITED is an active private limited company with number 01994442. It was incorporated 38 years, 1 month, 24 days ago, on 03 March 1986. The company address is 10 - 11 Charterhouse Square, London, EC1M 6EE, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 10 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Documents
Legacy
Date: 10 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Legacy
Date: 10 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Appoint person director company with name date
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alessandro Lala
Appointment date: 2022-10-01
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Gibbes
Termination date: 2022-09-30
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company current shortened
Date: 08 Sep 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-09-30
Documents
Appoint person secretary company with name date
Date: 20 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Morrison
Appointment date: 2022-04-06
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-11
New address: 10 - 11 Charterhouse Square London EC1M 6EE
Old address: 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England
Documents
Mortgage satisfy charge full
Date: 11 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 019944420002
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-08
Old address: 71a-71B Roman Way Industrial Estate Ribbleton Preston PR2 5BE England
New address: 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE
Documents
Appoint person director company with name date
Date: 08 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-06
Officer name: Mrs Barbara Gibbes
Documents
Termination director company with name termination date
Date: 08 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Frank Ford
Termination date: 2022-04-06
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type small
Date: 23 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type small
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type small
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019944420003
Charge creation date: 2019-02-13
Documents
Mortgage satisfy charge full
Date: 13 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 09 May 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Michael Yorath
Cessation date: 2018-02-19
Documents
Notification of a person with significant control
Date: 09 May 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-02-19
Psc name: Hose & Hydraulics Group Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2018
Action Date: 26 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019944420002
Charge creation date: 2018-04-26
Documents
Change account reference date company previous extended
Date: 23 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Robert Yorath
Termination date: 2018-02-19
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Frank Ford
Appointment date: 2018-02-19
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Davies
Appointment date: 2018-02-19
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Address
Type: AD01
New address: 71a-71B Roman Way Industrial Estate Ribbleton Preston PR2 5BE
Old address: Rocky Hill Tavistock Devon PL19 0DZ
Change date: 2018-02-23
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Yorath
Termination date: 2018-02-19
Documents
Termination secretary company with name termination date
Date: 23 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-19
Officer name: Michael Robert Yorath
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Change person director company with change date
Date: 06 Dec 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Robert Yorath
Change date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Change person director company with change date
Date: 22 Dec 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael Yorath
Change date: 2015-08-01
Documents
Change person secretary company with change date
Date: 22 Dec 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-01
Officer name: Mr Michael Robert Yorath
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 13 Feb 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-28
Officer name: John Kevin Cowl
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Appoint person director company with name date
Date: 27 Oct 2014
Action Date: 26 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Yorath
Appointment date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Legacy
Date: 18 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 05 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; full list of members
Documents
Accounts with accounts type small
Date: 11 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/02; full list of members
Documents
Accounts with accounts type small
Date: 10 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/99; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 28 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/98; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 12 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/97; no change of members
Documents
Certificate change of name company
Date: 04 Sep 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed exeter hydraulics LIMITED\certificate issued on 05/09/97
Documents
Accounts with accounts type small
Date: 11 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 12 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/96; no change of members
Documents
Accounts with accounts type small
Date: 11 Feb 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 15 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/95; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 20 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/94; full list of members
Documents
Accounts with accounts type small
Date: 25 May 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 07 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/93; full list of members
Documents
Resolution
Date: 30 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 13 May 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 21 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/92; no change of members
Documents
Accounts with accounts type small
Date: 12 Aug 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 09 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/91; no change of members
Documents
Accounts with accounts type small
Date: 31 Jul 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Some Companies
62 ST. GEORGE'S SQUARE,LONDON,SW1V 3QT
Number: | 06292983 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GREEN BEAR GARDEN PRODUCTS LIMITED
29 WATERLOO ROAD,WEST MIDLANDS,WV1 4DJ
Number: | 04143976 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENDEAL FINANCIAL SERVICES LIMITED
60 - 64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ
Number: | 08288877 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLBECK PROPERTY MANAGEMENT COMPANY LIMITED
FLAT 2,SCARBOROUGH,YO11 2XD
Number: | 11256228 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 OAKEN DRIVE,ESHER,KT10 0DL
Number: | 06671174 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYDDYN DU,CAERNARFON,LL54 5DL
Number: | 11507370 |
Status: | ACTIVE |
Category: | Private Limited Company |