Kanflu Hydraulics Ltd was registered on 12 July 1988. Currently we aren't aware of the number of employees at the the organisation. Barnes, Christopher Alan, Lawrence, Christopher James, Lawrence, Anthony Edward are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, Christopher Alan | 26 May 2015 | - | 1 |
LAWRENCE, Christopher James | 01 January 2017 | - | 1 |
LAWRENCE, Anthony Edward | 01 April 1995 | 28 February 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 May 2020 | |
CH01 - Change of particulars for director | 22 May 2020 | |
PSC02 - N/A | 22 May 2020 | |
PSC07 - N/A | 22 May 2020 | |
AA - Annual Accounts | 23 October 2019 | |
CS01 - N/A | 20 May 2019 | |
CH03 - Change of particulars for secretary | 05 February 2019 | |
AA - Annual Accounts | 06 September 2018 | |
CH01 - Change of particulars for director | 22 May 2018 | |
CH01 - Change of particulars for director | 22 May 2018 | |
CH01 - Change of particulars for director | 22 May 2018 | |
CH01 - Change of particulars for director | 21 May 2018 | |
CH01 - Change of particulars for director | 21 May 2018 | |
CH01 - Change of particulars for director | 21 May 2018 | |
CS01 - N/A | 21 May 2018 | |
PSC04 - N/A | 18 May 2018 | |
CH01 - Change of particulars for director | 18 May 2018 | |
CH03 - Change of particulars for secretary | 18 May 2018 | |
CH01 - Change of particulars for director | 18 May 2018 | |
CH01 - Change of particulars for director | 18 May 2018 | |
CH01 - Change of particulars for director | 18 May 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 22 May 2017 | |
CERTNM - Change of name certificate | 11 March 2017 | |
AP01 - Appointment of director | 10 March 2017 | |
AD01 - Change of registered office address | 16 November 2016 | |
AA - Annual Accounts | 26 October 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 04 November 2015 | |
RESOLUTIONS - N/A | 09 June 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
AR01 - Annual Return | 20 May 2015 | |
SH06 - Notice of cancellation of shares | 23 March 2015 | |
SH03 - Return of purchase of own shares | 23 March 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 09 August 2013 | |
AR01 - Annual Return | 05 August 2013 | |
SH06 - Notice of cancellation of shares | 10 June 2013 | |
SH06 - Notice of cancellation of shares | 10 June 2013 | |
SH03 - Return of purchase of own shares | 10 June 2013 | |
SH06 - Notice of cancellation of shares | 18 September 2012 | |
SH03 - Return of purchase of own shares | 18 September 2012 | |
AA - Annual Accounts | 03 August 2012 | |
AR01 - Annual Return | 27 July 2012 | |
SH03 - Return of purchase of own shares | 10 August 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 18 May 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 20 September 2010 | |
SH06 - Notice of cancellation of shares | 14 July 2010 | |
SH03 - Return of purchase of own shares | 14 July 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 25 September 2008 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 03 June 2008 | |
169 - Return by a company purchasing its own shares | 22 May 2008 | |
363a - Annual Return | 05 March 2008 | |
169 - Return by a company purchasing its own shares | 12 December 2007 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 12 December 2007 | |
AA - Annual Accounts | 05 September 2007 | |
363s - Annual Return | 27 January 2007 | |
AA - Annual Accounts | 24 August 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 10 November 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 17 November 2003 | |
288b - Notice of resignation of directors or secretaries | 04 February 2003 | |
363s - Annual Return | 25 January 2003 | |
AA - Annual Accounts | 10 September 2002 | |
363s - Annual Return | 08 March 2002 | |
AA - Annual Accounts | 05 December 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 29 September 2000 | |
363s - Annual Return | 17 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 December 1999 | |
AA - Annual Accounts | 16 September 1999 | |
363s - Annual Return | 18 January 1999 | |
AA - Annual Accounts | 02 September 1998 | |
363s - Annual Return | 05 February 1998 | |
AA - Annual Accounts | 28 July 1997 | |
363s - Annual Return | 24 February 1997 | |
AA - Annual Accounts | 21 June 1996 | |
363s - Annual Return | 23 February 1996 | |
288 - N/A | 15 November 1995 | |
288 - N/A | 15 November 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 September 1995 | |
395 - Particulars of a mortgage or charge | 24 July 1995 | |
363s - Annual Return | 15 February 1995 | |
AA - Annual Accounts | 07 February 1995 | |
AA - Annual Accounts | 19 September 1994 | |
363s - Annual Return | 25 February 1994 | |
AA - Annual Accounts | 08 November 1993 | |
363s - Annual Return | 03 February 1993 | |
RESOLUTIONS - N/A | 27 October 1992 | |
AA - Annual Accounts | 27 October 1992 | |
363b - Annual Return | 10 February 1992 | |
AA - Annual Accounts | 10 June 1991 | |
363 - Annual Return | 10 June 1991 | |
288 - N/A | 03 August 1990 | |
363 - Annual Return | 03 August 1990 | |
PUC 2 - N/A | 05 October 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 September 1988 | |
CERTNM - Change of name certificate | 05 August 1988 | |
288 - N/A | 26 July 1988 | |
NEWINC - New incorporation documents | 12 July 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 July 1995 | Fully Satisfied |
N/A |