Hydrobolt Ltd was founded on 05 December 2001 and are based in West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation has one director listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWTON, Philip James | 31 March 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 07 December 2018 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 06 December 2016 | |
CH01 - Change of particulars for director | 27 October 2016 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 14 January 2016 | |
CH01 - Change of particulars for director | 27 January 2015 | |
CH01 - Change of particulars for director | 27 January 2015 | |
AR01 - Annual Return | 22 January 2015 | |
MISC - Miscellaneous document | 05 January 2015 | |
MISC - Miscellaneous document | 17 December 2014 | |
AA - Annual Accounts | 19 November 2014 | |
AD01 - Change of registered office address | 06 October 2014 | |
MR01 - N/A | 02 June 2014 | |
MR04 - N/A | 23 May 2014 | |
MR04 - N/A | 09 May 2014 | |
MR04 - N/A | 09 May 2014 | |
MR04 - N/A | 09 May 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
AP01 - Appointment of director | 23 April 2014 | |
AA01 - Change of accounting reference date | 22 April 2014 | |
AD01 - Change of registered office address | 22 April 2014 | |
AP03 - Appointment of secretary | 22 April 2014 | |
TM02 - Termination of appointment of secretary | 22 April 2014 | |
AP01 - Appointment of director | 22 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 19 March 2014 | |
AR01 - Annual Return | 05 December 2013 | |
AA - Annual Accounts | 13 August 2013 | |
MR01 - N/A | 28 June 2013 | |
MR01 - N/A | 26 June 2013 | |
MR04 - N/A | 22 June 2013 | |
MR01 - N/A | 29 May 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AP01 - Appointment of director | 08 June 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 19 June 2009 | |
363a - Annual Return | 15 December 2008 | |
225 - Change of Accounting Reference Date | 12 November 2008 | |
288a - Notice of appointment of directors or secretaries | 01 November 2008 | |
AA - Annual Accounts | 21 October 2008 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 16 August 2008 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 14 August 2008 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 09 August 2008 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 09 August 2008 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 09 August 2008 | |
395 - Particulars of a mortgage or charge | 28 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
395 - Particulars of a mortgage or charge | 15 April 2008 | |
RESOLUTIONS - N/A | 11 April 2008 | |
287 - Change in situation or address of Registered Office | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
RESOLUTIONS - N/A | 09 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 April 2008 | |
363a - Annual Return | 12 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
AA - Annual Accounts | 25 July 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
363a - Annual Return | 18 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363a - Annual Return | 02 February 2006 | |
288b - Notice of resignation of directors or secretaries | 06 July 2005 | |
AA - Annual Accounts | 29 June 2005 | |
395 - Particulars of a mortgage or charge | 27 May 2005 | |
363s - Annual Return | 04 January 2005 | |
AA - Annual Accounts | 02 June 2004 | |
395 - Particulars of a mortgage or charge | 10 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2004 | |
287 - Change in situation or address of Registered Office | 16 January 2004 | |
363s - Annual Return | 03 December 2003 | |
AA - Annual Accounts | 20 October 2003 | |
288a - Notice of appointment of directors or secretaries | 15 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
288b - Notice of resignation of directors or secretaries | 20 February 2003 | |
363s - Annual Return | 13 December 2002 | |
287 - Change in situation or address of Registered Office | 01 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
RESOLUTIONS - N/A | 07 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2002 | |
123 - Notice of increase in nominal capital | 07 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 01 March 2002 | |
287 - Change in situation or address of Registered Office | 22 February 2002 | |
CERTNM - Change of name certificate | 19 February 2002 | |
395 - Particulars of a mortgage or charge | 02 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 December 2001 | |
288a - Notice of appointment of directors or secretaries | 18 December 2001 | |
288b - Notice of resignation of directors or secretaries | 07 December 2001 | |
288b - Notice of resignation of directors or secretaries | 07 December 2001 | |
287 - Change in situation or address of Registered Office | 07 December 2001 | |
NEWINC - New incorporation documents | 05 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 May 2014 | Outstanding |
N/A |
A registered charge | 19 June 2013 | Fully Satisfied |
N/A |
A registered charge | 19 June 2013 | Fully Satisfied |
N/A |
A registered charge | 28 May 2013 | Fully Satisfied |
N/A |
Supplemental deed | 02 April 2008 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 02 April 2008 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 02 April 2008 | Fully Satisfied |
N/A |
Debenture | 02 April 2008 | Fully Satisfied |
N/A |
Supplemental deed | 02 April 2008 | Fully Satisfied |
N/A |
Debenture | 02 April 2008 | Fully Satisfied |
N/A |
Composite guarantee and debentures | 02 April 2008 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 02 April 2008 | Fully Satisfied |
N/A |
Debenture | 24 May 2005 | Fully Satisfied |
N/A |
Debenture | 24 May 2005 | Fully Satisfied |
N/A |
Guarantee & debenture | 30 March 2004 | Fully Satisfied |
N/A |
Debenture | 11 February 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 December 2001 | Fully Satisfied |
N/A |