Advanced company searchLink opens in new window

HYDRAGUARD LIMITED

Company number 04111864

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)
05 Dec 2023 TM01 Termination of appointment of James Edward Conway as a director on 5 December 2023
04 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
06 Oct 2023 AP01 Appointment of Mr James Edward Conway as a director on 1 October 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jan 2023 CS01 Confirmation statement made on 21 November 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
20 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jan 2018 AD01 Registered office address changed from Rosecroft Newton on Rawcliffe Pickering North Yorkshire YO18 8QE to Club Chambers Museum Street York YO1 7DN on 26 January 2018
04 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
17 Dec 2014 CH03 Secretary's details changed for Michele Conway on 1 January 2014
17 Dec 2014 CH01 Director's details changed for Michele Assunta Conway on 1 January 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013