Advanced company searchLink opens in new window

JOLODA HYDRAROLL GROUP LIMITED

Company number 12021217

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)
21 Dec 2023 MR04 Satisfaction of charge 120212170001 in full
21 Dec 2023 MR01 Registration of charge 120212170002, created on 21 December 2023
27 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
16 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 31/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with updates
05 May 2023 SH03 Purchase of own shares.
04 May 2023 MA Memorandum and Articles of Association
04 May 2023 SH08 Change of share class name or designation
04 May 2023 SH02 Sub-division of shares on 31 March 2023
02 May 2023 SH05 Statement of capital on 31 March 2023
  • GBP 6,366,332.74
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 31 March 2023
30 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 6,366,591.999
16 Apr 2023 AP01 Appointment of Dr. Andrew Oliver Tyler as a director on 31 March 2023
16 Apr 2023 TM01 Termination of appointment of Michael John Molesworth as a director on 31 March 2023
29 Mar 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 301,074
11 Oct 2022 TM01 Termination of appointment of Alec Fraser Mcandrew as a director on 7 October 2022
08 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
31 May 2022 CH01 Director's details changed for Mr Spencer John Woods on 18 November 2021
31 May 2022 CH01 Director's details changed for Mr Michael John Molesworth on 18 November 2021
31 May 2022 CS01 Confirmation statement made on 28 May 2022 with updates
31 May 2022 CH01 Director's details changed for Mr Richard Warren Birks on 18 November 2021
18 Nov 2021 AD01 Registered office address changed from 51 Speke Road Garston Liverpool L19 2NY England to 1 De Havilland Drive Speke Liverpool Merseyside L24 8RN on 18 November 2021
04 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
13 May 2021 CH01 Director's details changed for Mr Wouter Satijn on 13 May 2021
04 May 2021 AP01 Appointment of Mr Richard Warren Birks as a director on 8 April 2021