Advanced company searchLink opens in new window

R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED

Company number 00809034

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 AP01 Appointment of Mr Ross Cunningham as a director on 22 March 2024
22 Mar 2024 TM01 Termination of appointment of Howard Roger Morrell as a director on 22 March 2024
05 Mar 2024 CERTNM Company name changed pearson hydraulics LIMITED\certificate issued on 05/03/24
  • RES15 ‐ Change company name resolution on 2024-02-19
05 Mar 2024 CONNOT Change of name notice
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
31 Aug 2023 MR04 Satisfaction of charge 008090340009 in full
31 May 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
31 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
31 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
31 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
15 Mar 2023 AP01 Appointment of Mr Richard Derek Dring as a director on 3 March 2023
06 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
03 Oct 2022 AP01 Appointment of Mr Alessandro Lala as a director on 1 October 2022
03 Oct 2022 TM01 Termination of appointment of Barbara Gibbes as a director on 30 September 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
08 Sep 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 September 2022
11 Apr 2022 AD01 Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on 11 April 2022
11 Apr 2022 MR04 Satisfaction of charge 008090340008 in full
11 Apr 2022 MR04 Satisfaction of charge 008090340007 in full
11 Apr 2022 MR04 Satisfaction of charge 008090340006 in full
08 Apr 2022 AP01 Appointment of Mrs Barbara Gibbes as a director on 6 April 2022
08 Apr 2022 AP03 Appointment of John Morrison as a secretary on 6 April 2022
08 Apr 2022 AD01 Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 8 April 2022
08 Apr 2022 TM01 Termination of appointment of Christopher Frank Ford as a director on 6 April 2022
06 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates