ERMIN PLANT (HIRE & SERVICES) LIMITED
Company number 00867929
- Company Overview for ERMIN PLANT (HIRE & SERVICES) LIMITED (00867929)
- Filing history for ERMIN PLANT (HIRE & SERVICES) LIMITED (00867929)
- People for ERMIN PLANT (HIRE & SERVICES) LIMITED (00867929)
- Charges for ERMIN PLANT (HIRE & SERVICES) LIMITED (00867929)
- More for ERMIN PLANT (HIRE & SERVICES) LIMITED (00867929)
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) |
---|---|---|---|
18 Oct 2024 | AD01 | Registered office address changed from Alkerton Court Eastington Stonehouse Gloucestershire GL10 3AQ England to Brook Farm Moreton Valence Gloucester GL2 7nd on 18 October 2024 | |
30 Aug 2024 | CH01 | Director's details changed for Mr Paul Spencer Smith on 30 August 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
24 Jul 2024 | TM01 | Termination of appointment of Kevin Peter Clapton as a director on 17 July 2024 | |
21 Jun 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
01 May 2024 | TM01 | Termination of appointment of Andrew Brian Pollard as a director on 24 April 2024 | |
15 Nov 2023 | AA01 | Previous accounting period shortened from 31 January 2024 to 30 September 2023 | |
31 Oct 2023 | AA | Accounts for a small company made up to 31 January 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
10 Aug 2023 | AD04 | Register(s) moved to registered office address Alkerton Court Eastington Stonehouse Gloucestershire GL10 3AQ | |
04 Apr 2023 | CH01 | Director's details changed for Andrew Brian Pollard on 4 April 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Joanna Wendy Payne as a director on 28 March 2023 | |
04 Apr 2023 | CH01 | Director's details changed for Mark Davis on 4 April 2023 | |
04 Apr 2023 | CH01 | Director's details changed for Kevin Peter Clapton on 4 April 2023 | |
05 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Aug 2022 | MR01 | Registration of charge 008679290014, created on 20 July 2022 | |
10 May 2022 | RP04AP01 | Second filing for the appointment of Mr Paul Smith as a director | |
05 May 2022 | MR01 | Registration of charge 008679290013, created on 25 April 2022 | |
22 Apr 2022 | AD01 | Registered office address changed from Lynton House 7 - 12 Tavistock Square London WC1H 9LT to Alkerton Court Eastington Stonehouse Gloucestershire GL10 3AQ on 22 April 2022 | |
22 Apr 2022 | PSC02 | Notification of Smith's (Gloucester) Limited as a person with significant control on 21 April 2022 | |
22 Apr 2022 | PSC07 | Cessation of Nigel Howard Kelly as a person with significant control on 21 April 2022 | |
22 Apr 2022 | TM02 | Termination of appointment of Julie Elizabeth Kelly as a secretary on 21 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Nigel Howard Kelly as a director on 21 April 2022 | |
22 Apr 2022 | AP01 | Appointment of Rebecca Pullin as a director on 21 April 2022 |