HYDROGARDEN LIMITED

Unit 19 Lifford Way Unit 19 Lifford Way, Coventry, CV32RN, England
StatusACTIVE
Company No.03104989
CategoryPrivate Limited Company
Incorporated21 Sep 1995
Age28 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

HYDROGARDEN LIMITED is an active private limited company with number 03104989. It was incorporated 28 years, 9 months, 23 days ago, on 21 September 1995. The company address is Unit 19 Lifford Way Unit 19 Lifford Way, Coventry, CV32RN, England.



Company Fillings

Change person director company with change date

Date: 01 Jul 2024

Action Date: 27 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-27

Officer name: Mr Stuart Mark Green

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2024

Action Date: 27 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-27

Officer name: Mr Barry Patrick Geaney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Address

Type: AD01

Change date: 2024-07-01

Old address: 2 Progress Way Binley Industrial Estate Coventry CV3 2NT

New address: Unit 19 Lifford Way Binley Industrial Estate Coventry CV32RN

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2024

Action Date: 27 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-27

Officer name: Mr Simon Edward Cook

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2024

Action Date: 27 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-27

Officer name: Mr Iain Keith Reynolds

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2024

Action Date: 27 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-27

Psc name: Mr Stuart Mark Green

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2024

Action Date: 27 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-27

Psc name: Mr Barry Patrick Geaney

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2024

Action Date: 27 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-27

Psc name: Mr Iain Keith Reynolds

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031049890003

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Aldridge

Termination date: 2022-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2022

Action Date: 31 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031049890004

Charge creation date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-20

Psc name: Mr Stuart Mark Green

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-20

Psc name: Mr Barry Patrick Geaney

Documents

View document PDF

Accounts with accounts type group

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Michelle Galliford

Termination date: 2021-08-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Michelle Galliford

Termination date: 2021-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Edward Cook

Appointment date: 2021-08-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031049890003

Charge creation date: 2021-03-05

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-07

Officer name: Mr Stuart Mark Green

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Barry Patrick Geaney

Documents

View document PDF

Capital return purchase own shares

Date: 25 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Capital cancellation shares

Date: 11 Sep 2020

Action Date: 03 Sep 2020

Category: Capital

Type: SH06

Date: 2020-09-03

Capital : 43,226 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-02

Capital : 43,226 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Michelle Galliford

Appointment date: 2019-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Patrick Geaney

Termination date: 2019-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dawn Michelle Galliford

Appointment date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Keith Reynolds

Appointment date: 2018-09-24

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 06 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital cancellation shares

Date: 19 Oct 2015

Action Date: 20 Aug 2015

Category: Capital

Type: SH06

Date: 2015-08-20

Capital : 43,226 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Oct 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Hughes

Termination date: 2015-08-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Memorandum articles

Date: 27 May 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Mark Aldridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Change account reference date company current extended

Date: 09 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-28

Officer name: Michael David Hughes

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-28

Officer name: Mr Barry Patrick Geaney

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-25

Officer name: Stuart Mark Green

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-25

Officer name: Barry Patrick Geaney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-25

Officer name: Mr Barry Patrick Geaney

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-25

Officer name: Mr Barry Patrick Geaney

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-25

Officer name: Barry Patrick Geaney

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-25

Officer name: Barry Patrick Geaney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Michael David Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Capital cancellation shares

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Capital

Type: SH06

Date: 2010-07-05

Capital : 48,080 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jun 2010

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Reynolds

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Reynolds

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barry Patrick Geaney

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Reynolds

Documents

View document PDF

Annual return company with made up date

Date: 16 Oct 2009

Action Date: 21 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/07; change of members

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Capital

Type: 169

Description: £ ic 53500/48180 15/06/07 £ sr 5320@1=5320

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 15/09/05 from: unit 2 progress way binley industrial estate coventry west midlands CV3 2NT

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 01/09/05 from: unit c abbey estate bodmin road wyken coventry west midlands CV2 5WB

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/04/05--------- £ si 100@1=100 £ ic 53400/53500

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF


Some Companies

ALAMANIOTIS PROPERTIES LTD

650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU

Number:10995519
Status:ACTIVE
Category:Private Limited Company

CONSOLIDATED INSURANCE GROUP LIMITED

BUILDING 6 CHISWICK PARK,LONDON,W4 5HR

Number:01870149
Status:ACTIVE
Category:Private Limited Company

DLM GROUP LIMITED

CHURCHILL HOUSE SUITE 112,MILL HILL,NW7 2AS

Number:11209407
Status:ACTIVE
Category:Private Limited Company

ITS AMAZING LTD

26 BENHILL WOOD ROAD,SUTTON,SM1 4HQ

Number:07725467
Status:ACTIVE
Category:Private Limited Company

J RATHBONE WINDOWS & DOORS LTD

3 WHITLEY AVENUE,NORTHWICH,CW8 4LW

Number:11526696
Status:ACTIVE
Category:Private Limited Company

KMS 8 LIMITED

3 GUILD WAY,CHELMSFORD,CM3 5TG

Number:07857865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source