HYDROGUARD LIMITED
Status | ACTIVE |
Company No. | 08408390 |
Category | Private Limited Company |
Incorporated | 19 Feb 2013 |
Age | 11 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HYDROGUARD LIMITED is an active private limited company with number 08408390. It was incorporated 11 years, 2 months, 9 days ago, on 19 February 2013. The company address is Devines Bellefield House Devines Bellefield House, Chelmsford, CM2 0RG, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Change account reference date company previous extended
Date: 14 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-31
Made up date: 2022-02-28
Documents
Gazette filings brought up to date
Date: 11 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
New address: Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG
Change date: 2021-04-21
Old address: Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Capital allotment shares
Date: 26 Jun 2018
Action Date: 20 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-20
Capital : 148.83 GBP
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 25 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Capital allotment shares
Date: 01 May 2015
Action Date: 02 Apr 2015
Category: Capital
Type: SH01
Capital : 138.90 GBP
Date: 2015-04-02
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: Hans Adolf Friedrich Floto
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Capital alter shares subdivision
Date: 13 Oct 2014
Action Date: 18 Aug 2014
Category: Capital
Type: SH02
Date: 2014-08-18
Documents
Capital allotment shares
Date: 13 Oct 2014
Action Date: 18 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-18
Capital : 111.12 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Capital allotment shares
Date: 26 Mar 2013
Action Date: 11 Mar 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-03-11
Documents
Some Companies
94-97 CHARLES HENRY STREET,BIRMINGHAM,B12 0SJ
Number: | 01402761 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY OFFICE LONDON MANAGEMENT LIMITED
VAN BUREN COTTAGE QUEENS RIDE,LONDON,SW13 0JF
Number: | 04104053 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELICATE TRADE RESTAURANTS LTD
COFFEE TAVERN,REDRUTH,TR15 2AT
Number: | 09411843 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 DERRY ROAD,STRABANE,BT82 8DX
Number: | NI050292 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MANSEWOOD ROAD,GLASGOW,G43 1TW
Number: | SC604325 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 POST OFFICE LANE,RINGWOOD,BH24 2PG
Number: | 07360863 |
Status: | ACTIVE |
Category: | Private Limited Company |