Micron Hydraulics Ltd was founded on 13 November 1984 and has its registered office in West Yorkshire, it's status at Companies House is "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLOWMAN, Liah | 04 April 2013 | - | 1 |
PLOWMAN, Wendy Janet | 03 December 2003 | - | 1 |
COOPER, David Allen | N/A | 14 April 2010 | 1 |
HOLLERAN, Paul Anthony | 21 June 1995 | 31 August 2001 | 1 |
HOLMES, Anthony Dennis | 02 January 2002 | 01 October 2007 | 1 |
HORNBY, Eric Anthony | 01 September 2004 | 31 March 2006 | 1 |
NAGEL, Hans Andreas | N/A | 31 May 1995 | 1 |
PHIPPS, Ian | N/A | 28 September 2001 | 1 |
PLOWMAN, Michael John | N/A | 03 December 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
AA - Annual Accounts | 25 June 2020 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 19 June 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 12 November 2015 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 28 August 2014 | |
MR04 - N/A | 28 March 2014 | |
MR04 - N/A | 28 March 2014 | |
MR04 - N/A | 28 March 2014 | |
MR04 - N/A | 28 March 2014 | |
AR01 - Annual Return | 06 December 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AP01 - Appointment of director | 04 April 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 18 May 2012 | |
CH01 - Change of particulars for director | 02 December 2011 | |
AR01 - Annual Return | 02 December 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 03 November 2010 | |
CH01 - Change of particulars for director | 03 November 2010 | |
AA - Annual Accounts | 16 September 2010 | |
TM01 - Termination of appointment of director | 20 April 2010 | |
TM02 - Termination of appointment of secretary | 20 April 2010 | |
RESOLUTIONS - N/A | 09 January 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 January 2010 | |
SH19 - Statement of capital | 09 January 2010 | |
CAP-SS - N/A | 09 January 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 01 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 15 September 2008 | |
288b - Notice of resignation of directors or secretaries | 22 July 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 18 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2007 | |
363a - Annual Return | 17 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2006 | |
AA - Annual Accounts | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363s - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 10 September 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 14 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 04 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2003 | |
395 - Particulars of a mortgage or charge | 20 December 2002 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 07 October 2002 | |
288b - Notice of resignation of directors or secretaries | 09 July 2002 | |
AA - Annual Accounts | 05 May 2002 | |
288a - Notice of appointment of directors or secretaries | 18 April 2002 | |
288a - Notice of appointment of directors or secretaries | 08 March 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 November 2001 | |
363s - Annual Return | 03 October 2001 | |
288b - Notice of resignation of directors or secretaries | 03 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2001 | |
AA - Annual Accounts | 16 May 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 October 2000 | |
363s - Annual Return | 14 September 2000 | |
AA - Annual Accounts | 04 February 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 October 1999 | |
363s - Annual Return | 27 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 1999 | |
AA - Annual Accounts | 03 February 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 October 1998 | |
363s - Annual Return | 08 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 1998 | |
AA - Annual Accounts | 02 February 1998 | |
AA - Annual Accounts | 02 February 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 October 1997 | |
363s - Annual Return | 13 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 1997 | |
287 - Change in situation or address of Registered Office | 13 January 1997 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 November 1996 | |
363s - Annual Return | 21 October 1996 | |
363s - Annual Return | 31 October 1995 | |
AA - Annual Accounts | 16 August 1995 | |
288 - N/A | 26 June 1995 | |
288 - N/A | 26 June 1995 | |
363s - Annual Return | 05 November 1994 | |
AA - Annual Accounts | 03 November 1994 | |
363s - Annual Return | 29 November 1993 | |
AA - Annual Accounts | 11 November 1993 | |
363s - Annual Return | 07 December 1992 | |
AA - Annual Accounts | 06 November 1992 | |
363b - Annual Return | 23 December 1991 | |
363(287) - N/A | 23 December 1991 | |
AA - Annual Accounts | 07 November 1991 | |
288 - N/A | 24 June 1991 | |
363a - Annual Return | 12 February 1991 | |
AA - Annual Accounts | 01 November 1990 | |
288 - N/A | 25 October 1990 | |
288 - N/A | 23 August 1990 | |
363 - Annual Return | 25 April 1990 | |
AA - Annual Accounts | 21 January 1990 | |
395 - Particulars of a mortgage or charge | 28 December 1989 | |
288 - N/A | 10 March 1989 | |
287 - Change in situation or address of Registered Office | 25 May 1988 | |
363 - Annual Return | 24 May 1988 | |
AA - Annual Accounts | 24 May 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 March 1988 | |
PUC 7 - N/A | 11 March 1988 | |
AA - Annual Accounts | 02 March 1988 | |
PUC 2 - N/A | 07 December 1987 | |
288 - N/A | 09 October 1987 | |
287 - Change in situation or address of Registered Office | 09 October 1987 | |
287 - Change in situation or address of Registered Office | 23 September 1987 | |
363 - Annual Return | 23 September 1987 | |
395 - Particulars of a mortgage or charge | 10 June 1987 | |
395 - Particulars of a mortgage or charge | 09 April 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 July 1986 | |
AA - Annual Accounts | 17 June 1986 | |
363 - Annual Return | 17 June 1986 | |
MEM/ARTS - N/A | 14 February 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 28 February 2003 | Fully Satisfied |
N/A |
Debenture | 17 December 2002 | Fully Satisfied |
N/A |
Equitable charge without written instrument | 15 December 1989 | Fully Satisfied |
N/A |
Legal charge | 02 June 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 07 April 1987 | Fully Satisfied |
N/A |