(TM01) Director appointment termination date: Thursday 1st February 2024
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Sunday 30th April 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Clements Plant & Tool Hire Ltd, Unit 4 209, Torrington Avenue Coventry West Midlands CV4 9AP to Ferry House New Hythe Lane Aylesford ME20 7PW on Wednesday 12th April 2023
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 31st March 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st March 2023.
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st March 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 30th November 2016.
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(7 pages)
|
(AP03) On Wednesday 20th July 2016 - new secretary appointed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 4 209 Torrington Avenue Coventry West Midlands CV4 9AP to C/O Clements Plant & Tool Hire Ltd, Unit 4 209, Torrington Avenue Coventry West Midlands CV4 9AP on Monday 11th January 2016
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 5th December 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 61.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
(MA) Memorandum and Articles of Association
filed on: 5th, October 2015
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 5th, October 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 5th, October 2015
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Friday 29th May 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 24th, June 2015
| resolution
|
Free Download
|
(SH06) Shares cancellation. Statement of capital on Friday 29th May 201561.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 24th, June 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 5th December 2014 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 25th February 2014 from Unit 4 209 Torrington Avenue Coventry West Midlands CV4 9GY
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 5th December 2013 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
(CH01) On Thursday 5th December 2013 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd September 2013 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 5th December 2012 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 5th December 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 15th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 5th December 2010 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 15th, July 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 5th December 2009 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 27th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 2nd, September 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On Tuesday 7th July 2009 Appointment terminated director and secretary
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 27th January 2009
filed on: 27th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Wednesday 30th April 2008
filed on: 2nd, October 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/12/2007 to 30/04/2008
filed on: 2nd, October 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to Tuesday 8th January 2008
filed on: 8th, January 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Tuesday 8th January 2008
filed on: 8th, January 2008
| annual return
|
Free Download
(7 pages)
|
(288a) On Friday 16th February 2007 New director appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 16th February 2007 New director appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/02/07 from: c/o 29 courthouse croft kenilworth warwickshire CV8 2QZ
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/02/07 from: c/o 29 courthouse croft kenilworth warwickshire CV8 2QZ
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Tuesday 30th January 2007. Value of each share 1 £, total number of shares: 101.
filed on: 16th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Tuesday 30th January 2007. Value of each share 1 £, total number of shares: 101.
filed on: 16th, February 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, December 2006
| incorporation
|
Free Download
(23 pages)
|
(NEWINC) Company registration
filed on: 5th, December 2006
| incorporation
|
Free Download
(23 pages)
|