Founded in 2003, Christy Hydraulics (Warwick) Ltd has its registered office in Warwick, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of the business are listed as Concannon, Brendan Paul, Concannon, Gemma at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONCANNON, Brendan Paul | 27 March 2003 | - | 1 |
CONCANNON, Gemma | 27 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 March 2020 | |
AA - Annual Accounts | 23 March 2020 | |
AA01 - Change of accounting reference date | 23 December 2019 | |
CS01 - N/A | 07 April 2019 | |
AA - Annual Accounts | 18 December 2018 | |
PSC04 - N/A | 04 September 2018 | |
CH01 - Change of particulars for director | 04 September 2018 | |
PSC04 - N/A | 04 September 2018 | |
CH01 - Change of particulars for director | 04 September 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 02 August 2017 | |
CS01 - N/A | 03 May 2017 | |
AD01 - Change of registered office address | 13 September 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 09 May 2016 | |
CH03 - Change of particulars for secretary | 19 April 2016 | |
CH01 - Change of particulars for director | 19 April 2016 | |
CH01 - Change of particulars for director | 19 April 2016 | |
CH01 - Change of particulars for director | 19 April 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 18 November 2014 | |
MR01 - N/A | 16 October 2014 | |
TM01 - Termination of appointment of director | 01 May 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 23 November 2012 | |
AP02 - Appointment of corporate director | 25 May 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AD01 - Change of registered office address | 08 December 2011 | |
MG01 - Particulars of a mortgage or charge | 28 July 2011 | |
AA - Annual Accounts | 10 June 2011 | |
SH01 - Return of Allotment of shares | 27 May 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 14 July 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 04 October 2007 | |
363s - Annual Return | 16 May 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 26 April 2005 | |
287 - Change in situation or address of Registered Office | 20 October 2004 | |
AA - Annual Accounts | 08 May 2004 | |
363s - Annual Return | 01 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
287 - Change in situation or address of Registered Office | 13 April 2003 | |
288b - Notice of resignation of directors or secretaries | 13 April 2003 | |
288b - Notice of resignation of directors or secretaries | 13 April 2003 | |
NEWINC - New incorporation documents | 27 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 October 2014 | Outstanding |
N/A |
Legal assignment | 26 July 2011 | Outstanding |
N/A |