Advanced company searchLink opens in new window

MENDAHOSE HYDRAULICS LIMITED

Company number 02271337

Filter by category

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)
01 Jun 2017 SH06 Cancellation of shares. Statement of capital on 10 April 2017
  • GBP 0.45
01 Jun 2017 SH06 Cancellation of shares. Statement of capital on 3 April 2017
  • GBP 0.48
16 May 2017 SH01 Statement of capital following an allotment of shares on 10 April 2017
  • GBP 0.90
16 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 May 2017 SH03 Purchase of own shares.
08 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
08 May 2017 CH01 Director's details changed for Mr John Duff on 8 May 2017
23 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
14 Oct 2016 MR01 Registration of charge 022713370006, created on 5 October 2016
16 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP .5
14 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Jun 2015 AD03 Register(s) moved to registered inspection location C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
03 Jun 2015 AD02 Register inspection address has been changed to C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
03 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP .5
17 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Jul 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP .5
07 Jul 2014 CH01 Director's details changed for Mr John Duff on 30 April 2014
16 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
08 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
11 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2012 SH08 Change of share class name or designation
18 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
30 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders