D R HYDRAULICS & ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 05332291 |
Category | Private Limited Company |
Incorporated | 13 Jan 2005 |
Age | 19 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
D R HYDRAULICS & ENGINEERING LIMITED is an active private limited company with number 05332291. It was incorporated 19 years, 4 months, 17 days ago, on 13 January 2005. The company address is 19 Whitworth Road 19 Whitworth Road, Washington, NE37 1PP, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-14
Old address: 9/10 Swan Road Swan Industrial Estate Washington Tyne and Wear NE38 8JJ
New address: 19 Whitworth Road Armstrong Washington NE37 1PP
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Nov 2019
Action Date: 22 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-22
Charge number: 053322910002
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053322910001
Charge creation date: 2019-11-18
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-11
Officer name: Daniel Robson
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-11
Officer name: Daniel Robson
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Appoint person secretary company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Robson
Documents
Change person director company with change date
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Robson
Change date: 2011-11-23
Documents
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Dunville
Documents
Termination secretary company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Dunville
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change registered office address company with date old address
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Address
Type: AD01
Old address: Units 9 and 10 Swan Road Swan Industrail Estate Washington Tyne & Wear NE38 8JJ
Change date: 2010-01-15
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-13
Officer name: Daniel Robson
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Dunville
Change date: 2010-01-13
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mark dunville / 30/05/2008
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mark dunville / 15/01/2009
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 17/10/2008 from unit 10 swan road swan industrial estate washington tyne and wear NE38 8JJ
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 07/02/06 from: unit 10 swan road swan industrial estate washington tyne & wear NE38
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 02/03/05 from: 19 st pauls drive mount pleasant houghton le spring tyne & wear DH4 7SH
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 26/01/05 from: 5 west lane chester le street county durham DH3 3HJ
Documents
Legacy
Date: 25 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/01/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AMC INTERNATIONAL TRANSPORT LIMITED
198 BARONSCOURT ROAD,DRUMQUIN,BT78 4T
Number: | NI652316 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATA SERVICES CONSULTANCY LIMITED
GLEBE HOUSE 156 LONDON ROAD NORTH,REDHILL,RH1 3AA
Number: | 09345669 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW
Number: | 11948429 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA
Number: | 09744386 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD SCHOOL,DUDLEY,DY2 7JT
Number: | 08876288 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD WANTAGE PRINT WORKS MANAGEMENT COMPANY LIMITED
35 WALLINGFORD STREET,WANTAGE,OX12 8AU
Number: | 04332629 |
Status: | ACTIVE |
Category: | Private Limited Company |