EXETER HOSE & HYDRAULICS LIMITED

10 - 11 Charterhouse Square, London, EC1M 6EE, England
StatusACTIVE
Company No.01994442
CategoryPrivate Limited Company
Incorporated03 Mar 1986
Age38 years, 1 month, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019944420002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/97; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/95; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/93; full list of members

Documents

View document PDF

Resolution

Date: 30 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/91; no change of members

Documents

View document PDF

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

View document PDF


Some Companies

62 ST GEORGE'S SQUARE LIMITED

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
Number:11256228
Status:ACTIVE
Category:Private Limited Company

NOW SERVICES LTD

13 OAKEN DRIVE,ESHER,KT10 0DL

Number:06671174
Status:ACTIVE
Category:Private Limited Company

PRO-KEY LOCKSMITHS LTD

TYDDYN DU,CAERNARFON,LL54 5DL

Number:11507370
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source