Hydrock Nmc Ltd was registered on 30 September 2005, it has a status of "Active". We don't know the number of employees at this company. The current directors of the organisation are Richards, Jennifer Mary, Sibley, Peter Jan, Stewart, Peter Charles.
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 |