Download leads from Nexok and grow your business. Find out more

Co-Hydro Limited

Documents

Total Documents64
Total Pages269

Filing History

27 November 2020Micro company accounts made up to 31 July 2020
13 May 2020Director's details changed for Ben Patrick Holden on 12 May 2020
13 May 2020Confirmation statement made on 12 May 2020 with updates
13 May 2020Director's details changed for Ben Patrick Holden on 13 May 2020
12 May 2020Director's details changed for Mr Jacob Alexander Holden on 12 May 2020
12 May 2020Director's details changed for Mr Jacob Alexander Holden on 12 May 2020
1 May 2020Micro company accounts made up to 31 July 2019
28 April 2020Statement of capital following an allotment of shares on 31 July 2019
  • GBP 35,750
28 April 2020Statement of capital following an allotment of shares on 31 July 2019
  • GBP 21,562
28 April 2020Statement of capital following an allotment of shares on 31 July 2019
  • GBP 28,656
20 May 2019Confirmation statement made on 12 May 2019 with updates
2 April 2019Micro company accounts made up to 31 July 2018
19 May 2018Confirmation statement made on 12 May 2018 with updates
2 May 2018Director's details changed for Mr John Michael Kevin Whitehead on 2 May 2018
2 May 2018Director's details changed for Ms Lynette Jill Margerison on 2 May 2018
19 December 2017Micro company accounts made up to 31 July 2017
1 August 2017Director's details changed for Jacob Alexander Holden on 1 August 2017
1 August 2017Director's details changed for Jacob Alexander Holden on 1 August 2017
12 May 2017Confirmation statement made on 12 May 2017 with updates
12 May 2017Director's details changed for Jacob Alexander Holden on 3 March 2017
12 May 2017Confirmation statement made on 12 May 2017 with updates
12 May 2017Director's details changed for Jacob Alexander Holden on 3 March 2017
28 March 2017Total exemption small company accounts made up to 31 July 2016
28 March 2017Total exemption small company accounts made up to 31 July 2016
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 280
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 280
21 March 2016Secretary's details changed for Albion Financial Management Ltd on 19 March 2016
21 March 2016Secretary's details changed for Albion Financial Management Ltd on 19 March 2016
19 March 2016Director's details changed for Mr John Michael Kevin Whitehead on 19 March 2016
19 March 2016Director's details changed for Mr John Michael Kevin Whitehead on 19 March 2016
19 March 2016Director's details changed for Ms Lynette Jill Margerison on 19 March 2016
19 March 2016Director's details changed for Ms Lynette Jill Margerison on 19 March 2016
10 March 2016Appointment of Albion Financial Management Ltd as a secretary on 10 March 2016
10 March 2016Termination of appointment of Ian Cousins as a secretary on 10 March 2016
10 March 2016Appointment of Albion Financial Management Ltd as a secretary on 10 March 2016
10 March 2016Termination of appointment of Ian Cousins as a secretary on 10 March 2016
4 February 2016Registered office address changed from Blackberry Barn Heol Las Talgarth LD3 0PH to 34 Cardiff Road Glan-Y-Llyn Cardiff Rhondda Cynon Taff CF15 7QE on 4 February 2016
4 February 2016Registered office address changed from Blackberry Barn Heol Las Talgarth LD3 0PH to 34 Cardiff Road Glan-Y-Llyn Cardiff Rhondda Cynon Taff CF15 7QE on 4 February 2016
12 October 2015Total exemption small company accounts made up to 31 July 2015
12 October 2015Total exemption small company accounts made up to 31 July 2015
15 July 2015Appointment of Mr Ian Cousins as a secretary on 14 July 2015
15 July 2015Appointment of Mr Ian Cousins as a secretary on 14 July 2015
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 280
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 280
6 January 2015Total exemption small company accounts made up to 31 July 2014
6 January 2015Total exemption small company accounts made up to 31 July 2014
29 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 280
29 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 August 2014Appointment of Ben Patrick Holden as a director on 1 August 2014
29 August 2014Appointment of Jacob Alexander Holden as a director on 1 August 2014
29 August 2014Appointment of Jacob Alexander Holden as a director on 1 August 2014
29 August 2014Change of share class name or designation
29 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 280
29 August 2014Appointment of Jacob Alexander Holden as a director on 1 August 2014
29 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 280
29 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 August 2014Appointment of Ben Patrick Holden as a director on 1 August 2014
29 August 2014Appointment of Ben Patrick Holden as a director on 1 August 2014
29 August 2014Change of share class name or designation
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
5 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
5 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed