Hidrostal Pumps Ltd was founded on 25 January 2007 and are based in West Yorkshire. The current directors of this business are listed as Preissler, Gerd, Herr, Jackson, Derek at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PREISSLER, Gerd, Herr | 31 December 2013 | - | 1 |
JACKSON, Derek | 08 March 2007 | 31 December 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 22 February 2019 | |
AA - Annual Accounts | 12 October 2018 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AD01 - Change of registered office address | 23 August 2016 | |
AR01 - Annual Return | 30 March 2016 | |
TM02 - Termination of appointment of secretary | 30 March 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 09 March 2015 | |
CH04 - Change of particulars for corporate secretary | 09 March 2015 | |
AD01 - Change of registered office address | 19 June 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 04 March 2014 | |
TM01 - Termination of appointment of director | 03 March 2014 | |
AP01 - Appointment of director | 19 February 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 15 April 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 08 February 2010 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 29 February 2008 | |
288a - Notice of appointment of directors or secretaries | 24 March 2007 | |
288a - Notice of appointment of directors or secretaries | 24 March 2007 | |
287 - Change in situation or address of Registered Office | 24 March 2007 | |
CERTNM - Change of name certificate | 19 March 2007 | |
288b - Notice of resignation of directors or secretaries | 15 March 2007 | |
288b - Notice of resignation of directors or secretaries | 15 March 2007 | |
NEWINC - New incorporation documents | 25 January 2007 |