Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Andrews Hydrographics LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Active
Company Number 01349279
Record last updated Saturday, April 26, 2025 4:17:18 AM UTC
Official Address 57 London Road Ryemead
There are 338 companies registered at this street
Locality Ryemead
Region Buckinghamshire, England
Postal Code HP111BS
Sector Other professional, scientific and technical activities n.e.c.

Charts

Visits

ANDREWS HYDROGRAPHICS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-12024-82025-12025-32025-4012

Directors

Document Type Publication date Download link
Registry Feb 14, 2025 Resignation of 3 people: one Secretary and one Director (a man) Resignation of 3 people: one Secretary and one Director (a man)
Registry Jun 26, 2024 Resignation of one Secretary Resignation of one Secretary
Registry Jun 26, 2024 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 21, 2016 Appointment of a man as General Manager and Director Appointment of a man as General Manager and Director
Registry Sep 14, 2016 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jun 27, 2016 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry May 17, 2016 Resignation of one Secretary Resignation of one Secretary
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 8, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Oct 8, 2013 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 1, 2013 Appointment of a person as Secretary 1349... Appointment of a person as Secretary 1349...
Registry Aug 29, 2013 Annual return Annual return
Registry Aug 6, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 3, 2013 Particulars of an instrument of alteration to a charge / charge no 3 Particulars of an instrument of alteration to a charge / charge no 3
Registry Jul 12, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jul 12, 2013 Resignation of one Director Resignation of one Director
Registry Jun 22, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 22, 2013 Resignation of one Secretary Resignation of one Secretary
Financials May 31, 2013 Annual accounts Annual accounts
Registry Mar 7, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 8, 2012 Resignation of one Director Resignation of one Director
Registry Nov 8, 2012 Resignation of one Director 1349... Resignation of one Director 1349...
Registry Aug 14, 2012 Annual return Annual return
Registry Aug 1, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Aug 1, 2012 Appointment of a man as Director 1349... Appointment of a man as Director 1349...
Registry Jul 24, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 24, 2012 Statement of satisfaction in full or in part of mortgage or charge 1349... Statement of satisfaction in full or in part of mortgage or charge 1349...
Registry Jul 17, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 13, 2012 Particulars of a mortgage or charge 1349... Particulars of a mortgage or charge 1349...
Financials Feb 13, 2012 Annual accounts Annual accounts
Registry Aug 11, 2011 Annual return Annual return
Financials Jul 4, 2011 Annual accounts Annual accounts
Registry May 18, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 17, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 28, 2011 Change of particulars for director Change of particulars for director
Financials Feb 22, 2011 Annual accounts Annual accounts
Registry Jul 20, 2010 Annual return Annual return
Registry Jul 20, 2010 Change of particulars for director Change of particulars for director
Registry Jul 20, 2010 Change of particulars for director 1349... Change of particulars for director 1349...
Registry Sep 14, 2009 Annual return Annual return
Financials Jun 19, 2009 Annual accounts Annual accounts
Registry Jun 18, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 25, 2009 Appointment of a man as Secretary 1349... Appointment of a man as Secretary 1349...
Registry Mar 25, 2009 Resignation of a secretary Resignation of a secretary
Registry Jan 19, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 25, 2008 Annual accounts Annual accounts
Registry Nov 12, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Nov 12, 2008 Change of accounting reference date Change of accounting reference date
Registry Aug 11, 2008 Annual return Annual return
Registry May 12, 2008 Resignation of a director Resignation of a director
Registry May 12, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 16, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 16, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 16, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 16, 2008 Declaration in relation to assistance for the acquisition of shares 1349... Declaration in relation to assistance for the acquisition of shares 1349...
Registry Apr 16, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 16, 2008 Declaration in relation to assistance for the acquisition of shares 1349... Declaration in relation to assistance for the acquisition of shares 1349...
Registry Apr 9, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 8, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 8, 2007 Appointment of a director Appointment of a director
Registry Sep 18, 2007 Annual return Annual return
Registry Sep 1, 2007 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry Aug 22, 2007 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Jul 24, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 18, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 17, 2007 Appointment of a secretary Appointment of a secretary
Registry Jul 17, 2007 Resignation of a director Resignation of a director
Registry Jul 17, 2007 Resignation of a director 1349... Resignation of a director 1349...
Registry Jul 17, 2007 Appointment of a director Appointment of a director
Registry Jul 17, 2007 Appointment of a director 1349... Appointment of a director 1349...
Financials Jul 2, 2007 Annual accounts Annual accounts
Registry Jun 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 14, 2006 Annual accounts Annual accounts
Registry Aug 23, 2006 Annual return Annual return
Registry Aug 16, 2006 Resignation of a director Resignation of a director
Registry Jan 10, 2006 Appointment of a director Appointment of a director
Financials Oct 12, 2005 Annual accounts Annual accounts
Registry Jul 25, 2005 Annual return Annual return
Financials Sep 29, 2004 Annual accounts Annual accounts
Registry Aug 2, 2004 Annual return Annual return
Registry Jul 15, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 8, 2003 Annual accounts Annual accounts
Registry Jul 23, 2003 Annual return Annual return
Registry Jul 19, 2003 Appointment of a director Appointment of a director
Registry Jul 19, 2003 Resignation of a director Resignation of a director
Financials Sep 16, 2002 Annual accounts Annual accounts
Registry Jul 22, 2002 Annual return Annual return
Financials Nov 27, 2001 Annual accounts Annual accounts
Registry Jul 31, 2001 Annual return Annual return
Registry Jun 25, 2001 Resignation of a secretary Resignation of a secretary
Registry Jun 25, 2001 Appointment of a secretary Appointment of a secretary
Financials Nov 6, 2000 Annual accounts Annual accounts
Registry Aug 25, 2000 Annual return Annual return
Financials Nov 21, 1999 Annual accounts Annual accounts
Registry Oct 22, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 22, 1999 Notice of change of directors or secretaries or in their particulars 1349... Notice of change of directors or secretaries or in their particulars 1349...
Registry Oct 22, 1999 Annual return Annual return
Registry Feb 23, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 23, 1999 Elective resolution Elective resolution

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)