Established in 2005, Hydrock Nmc Ltd are based in Bristol, it has a status of "Active". The companies directors are listed as Richards, Jennifer Mary, Sibley, Peter Jan, Stewart, Peter Charles at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDS, Jennifer Mary | 30 September 2005 | 15 August 2018 | 1 |
SIBLEY, Peter Jan | 25 January 2016 | 05 November 2018 | 1 |
STEWART, Peter Charles | 01 March 2017 | 05 November 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 11 November 2019 | |
MR01 - N/A | 30 October 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 14 November 2018 | |
TM01 - Termination of appointment of director | 14 November 2018 | |
TM01 - Termination of appointment of director | 14 November 2018 | |
RESOLUTIONS - N/A | 04 September 2018 | |
SH08 - Notice of name or other designation of class of shares | 04 September 2018 | |
TM02 - Termination of appointment of secretary | 24 August 2018 | |
TM01 - Termination of appointment of director | 24 August 2018 | |
MR01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 05 October 2017 | |
AP01 - Appointment of director | 31 March 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CS01 - N/A | 30 September 2016 | |
AP01 - Appointment of director | 25 January 2016 | |
AA - Annual Accounts | 03 January 2016 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 27 July 2015 | |
CERTNM - Change of name certificate | 06 July 2015 | |
CONNOT - N/A | 06 July 2015 | |
AA01 - Change of accounting reference date | 13 March 2015 | |
AR01 - Annual Return | 27 October 2014 | |
RESOLUTIONS - N/A | 21 October 2014 | |
MA - Memorandum and Articles | 21 October 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 October 2014 | |
SH08 - Notice of name or other designation of class of shares | 20 October 2014 | |
SH08 - Notice of name or other designation of class of shares | 26 June 2014 | |
RESOLUTIONS - N/A | 25 June 2014 | |
AD01 - Change of registered office address | 16 June 2014 | |
AP01 - Appointment of director | 16 June 2014 | |
AAMD - Amended Accounts | 12 June 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 05 October 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 28 October 2012 | |
AA - Annual Accounts | 16 May 2012 | |
AR01 - Annual Return | 02 October 2011 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH03 - Change of particulars for secretary | 13 October 2010 | |
AD01 - Change of registered office address | 25 August 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AR01 - Annual Return | 13 October 2009 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 09 January 2008 | |
363a - Annual Return | 04 October 2007 | |
AA - Annual Accounts | 20 January 2007 | |
225 - Change of Accounting Reference Date | 15 December 2006 | |
363a - Annual Return | 06 October 2006 | |
NEWINC - New incorporation documents | 30 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 October 2019 | Outstanding |
N/A |
A registered charge | 15 August 2018 | Outstanding |
N/A |