All Hose & Hydraulics (Norwich) Ltd was founded on 08 April 1991, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Goldsmith, Linda, Simpson, Stephen James for this company at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDSMITH, Linda | 03 March 2016 | 07 August 2019 | 1 |
SIMPSON, Stephen James | N/A | 07 August 2019 | 1 |
Document Type | Date | |
---|---|---|
SOAS(A) - Striking-off action suspended (Section 652A) | 11 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 December 2019 | |
DS01 - Striking off application by a company | 17 December 2019 | |
AP01 - Appointment of director | 08 August 2019 | |
AP01 - Appointment of director | 08 August 2019 | |
TM01 - Termination of appointment of director | 08 August 2019 | |
TM01 - Termination of appointment of director | 08 August 2019 | |
AD01 - Change of registered office address | 08 August 2019 | |
TM02 - Termination of appointment of secretary | 08 August 2019 | |
AA01 - Change of accounting reference date | 08 August 2019 | |
PSC02 - N/A | 08 August 2019 | |
PSC07 - N/A | 08 August 2019 | |
PSC07 - N/A | 08 August 2019 | |
MR04 - N/A | 06 August 2019 | |
CS01 - N/A | 03 May 2019 | |
CS01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 16 April 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 09 September 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AP01 - Appointment of director | 03 March 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 10 April 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 16 November 2009 | |
AR01 - Annual Return | 30 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 October 2009 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 07 November 2007 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 12 March 2007 | |
363a - Annual Return | 10 April 2006 | |
287 - Change in situation or address of Registered Office | 10 April 2006 | |
AA - Annual Accounts | 10 January 2006 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 10 June 2004 | |
AA - Annual Accounts | 17 December 2003 | |
363s - Annual Return | 23 April 2003 | |
AA - Annual Accounts | 13 February 2003 | |
AA - Annual Accounts | 08 May 2002 | |
363s - Annual Return | 29 April 2002 | |
AA - Annual Accounts | 08 May 2001 | |
363s - Annual Return | 12 April 2001 | |
225 - Change of Accounting Reference Date | 24 January 2001 | |
363s - Annual Return | 20 April 2000 | |
AA - Annual Accounts | 04 December 1999 | |
363s - Annual Return | 27 April 1999 | |
AA - Annual Accounts | 22 February 1999 | |
395 - Particulars of a mortgage or charge | 02 June 1998 | |
363a - Annual Return | 15 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 1998 | |
CERTNM - Change of name certificate | 07 April 1998 | |
AA - Annual Accounts | 23 January 1998 | |
363a - Annual Return | 14 April 1997 | |
AA - Annual Accounts | 26 January 1997 | |
363a - Annual Return | 15 April 1996 | |
AA - Annual Accounts | 08 January 1996 | |
AA - Annual Accounts | 13 July 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 April 1995 | |
363x - Annual Return | 11 April 1995 | |
363x - Annual Return | 14 April 1994 | |
AA - Annual Accounts | 17 March 1994 | |
RESOLUTIONS - N/A | 15 April 1993 | |
363x - Annual Return | 15 April 1993 | |
AA - Annual Accounts | 15 February 1993 | |
363s - Annual Return | 10 April 1992 | |
288 - N/A | 10 April 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 June 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 June 1991 | |
287 - Change in situation or address of Registered Office | 20 May 1991 | |
288 - N/A | 20 May 1991 | |
288 - N/A | 20 May 1991 | |
NEWINC - New incorporation documents | 08 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 May 1998 | Fully Satisfied |
N/A |