- Company Overview for JOLODA HYDRAROLL GROUP LIMITED (12021217)
- Filing history for JOLODA HYDRAROLL GROUP LIMITED (12021217)
- People for JOLODA HYDRAROLL GROUP LIMITED (12021217)
- Charges for JOLODA HYDRAROLL GROUP LIMITED (12021217)
- More for JOLODA HYDRAROLL GROUP LIMITED (12021217)
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
|
|
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
|
|
30 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
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:
|
|
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 |