HYDRATRON LIMITED

01548328
90 BARTHOLOMEW CLOSE LONDON ENGLAND EC1A 7BN

Documents

Documents
Date Category Description Pages
27 Jun 2024 mortgage Registration of a charge 66 Buy now
14 Feb 2024 accounts Annual Accounts 24 Buy now
09 Feb 2024 officers Change of particulars for director (Mr Tyler John Buchan) 2 Buy now
05 Feb 2024 officers Appointment of corporate secretary (Brodies Secretarial Services Limited) 2 Buy now
05 Feb 2024 officers Termination of appointment of secretary (Tyler John Buchan) 1 Buy now
02 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2023 mortgage Registration of a charge 65 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2023 mortgage Registration of a charge 51 Buy now
05 Jan 2023 accounts Annual Accounts 24 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 mortgage Registration of a charge 28 Buy now
29 Dec 2021 accounts Annual Accounts 23 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 mortgage Registration of a charge 30 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2020 officers Termination of appointment of director (Zeina Sawaya Melville) 1 Buy now
24 Sep 2020 accounts Annual Accounts 25 Buy now
03 Apr 2020 officers Appointment of secretary (Mr Tyler John Buchan) 2 Buy now
03 Apr 2020 officers Appointment of director (Mr Tyler John Buchan) 2 Buy now
03 Apr 2020 officers Termination of appointment of secretary (Kerrie Rae Doreen Murray) 1 Buy now
14 Feb 2020 officers Termination of appointment of director (Angus John Gray) 1 Buy now
27 Dec 2019 accounts Annual Accounts 25 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 officers Appointment of director (Zeina Sawaya Melville) 2 Buy now
06 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2019 officers Termination of appointment of director (Murray Mckay Kerr) 1 Buy now
06 Dec 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2018 mortgage Registration of a charge 37 Buy now
01 Nov 2018 officers Appointment of director (Mrs Kerrie Rae Doreen Murray) 2 Buy now
01 Nov 2018 officers Appointment of secretary (Kerrie Rae Doreen Murray) 2 Buy now
12 Jun 2018 officers Appointment of director (Mr Angus John Gray) 2 Buy now
12 Jun 2018 officers Appointment of director (Mr Murray Mckay Kerr) 2 Buy now
12 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2018 officers Termination of appointment of director (Findlay Bruce Beveridge) 1 Buy now
12 Jun 2018 officers Termination of appointment of director (Joanna Claire Allen) 1 Buy now
12 Jun 2018 officers Termination of appointment of director (John Trevor Saxelby Hayward) 1 Buy now
12 Jun 2018 officers Termination of appointment of director (Paul Stanger) 1 Buy now
12 Jun 2018 officers Termination of appointment of director (Andrew Quayle) 1 Buy now
12 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2018 accounts Annual Accounts 34 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 officers Termination of appointment of secretary (Alexander William Roger Tristram) 1 Buy now
15 Feb 2017 accounts Annual Accounts 37 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2016 accounts Annual Accounts 22 Buy now
08 Dec 2015 officers Appointment of director (Mr Paul Stanger) 2 Buy now
08 Dec 2015 officers Appointment of director (Mr Andrew Quayle) 2 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2015 officers Appointment of director (Mrs Joanna Claire Allen) 2 Buy now
03 Jul 2015 accounts Annual Accounts 24 Buy now
30 Jun 2015 officers Termination of appointment of director (Thomas James Lister) 1 Buy now
30 Jun 2015 officers Appointment of secretary (Mr Alexander William Roger Tristram) 2 Buy now
30 Jun 2015 officers Termination of appointment of secretary (Thomas James Lister) 1 Buy now
31 Dec 2014 mortgage Registration of a charge 24 Buy now
24 Nov 2014 annual-return Annual Return 4 Buy now
25 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
08 Jan 2014 accounts Annual Accounts 21 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
29 Apr 2013 accounts Annual Accounts 22 Buy now
07 Feb 2013 incorporation Memorandum Articles 12 Buy now
07 Feb 2013 resolution Resolution 14 Buy now
16 Nov 2012 annual-return Annual Return 4 Buy now
04 Jul 2012 accounts Annual Accounts 23 Buy now
09 Feb 2012 officers Termination of appointment of director (Philip Sanders) 1 Buy now
09 Feb 2012 officers Appointment of director (Mr Findlay Bruce Beveridge) 2 Buy now
22 Dec 2011 annual-return Annual Return 4 Buy now
22 Dec 2011 officers Change of particulars for director (Mr Philip Roy Sanders) 2 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
02 Nov 2010 officers Appointment of director (Mr John Trevor Saxelby Hayward) 2 Buy now
29 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2010 officers Appointment of secretary (Mr Thomas James Lister) 1 Buy now
28 Oct 2010 officers Appointment of director (Mr Thomas James Lister) 2 Buy now
28 Oct 2010 officers Termination of appointment of secretary (Philip Sanders) 1 Buy now
28 Oct 2010 officers Termination of appointment of director (Ernest Sanders) 1 Buy now
21 Oct 2010 auditors Auditors Resignation Company 1 Buy now
21 Oct 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
21 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Oct 2010 mortgage Particulars of a mortgage or charge 6 Buy now
15 Sep 2010 accounts Annual Accounts 8 Buy now
01 Feb 2010 accounts Annual Accounts 8 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for secretary (Mr Philip Roy Sanders) 1 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Ernest James Sanders) 2 Buy now
05 Mar 2009 accounts Annual Accounts 9 Buy now
09 Dec 2008 annual-return Return made up to 15/11/08; full list of members 4 Buy now
05 Dec 2007 annual-return Return made up to 15/11/07; full list of members 3 Buy now
19 Nov 2007 accounts Amended Accounts 6 Buy now
14 Nov 2007 accounts Annual Accounts 14 Buy now
03 Jul 2007 annual-return Return made up to 15/11/06; full list of members; amend 7 Buy now