- Company Overview for KELTERPLANT (RENT-A-TOOL) LIMITED (01259076)
- Filing history for KELTERPLANT (RENT-A-TOOL) LIMITED (01259076)
- People for KELTERPLANT (RENT-A-TOOL) LIMITED (01259076)
- Charges for KELTERPLANT (RENT-A-TOOL) LIMITED (01259076)
- More for KELTERPLANT (RENT-A-TOOL) LIMITED (01259076)
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) |
---|---|---|---|
20 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
16 Apr 2024 | PSC05 | Change of details for Pevijure Limited as a person with significant control on 16 April 2024 | |
26 Mar 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 27 March 2021 to 26 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2021 | AA01 | Previous accounting period shortened from 28 March 2020 to 27 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
06 May 2020 | PSC05 | Change of details for Pevijure Limited as a person with significant control on 6 May 2020 | |
06 May 2020 | CH01 | Director's details changed for Mr Julien Barry on 6 May 2020 | |
06 May 2020 | CH01 | Director's details changed for Mrs Alison Heather Barry on 6 May 2020 | |
06 May 2020 | CH03 | Secretary's details changed for Mrs Alison Heather Barry on 6 May 2020 | |
06 May 2020 | AD01 | Registered office address changed from Rose Dell Heath Lane Codicote Hitchin Herts SG4 8SL England to Apeils House Lyon Way St Albans Herts AL4 0LS on 6 May 2020 | |
22 Apr 2020 | PSC05 | Change of details for Pevijure Limited as a person with significant control on 1 April 2020 | |
22 Apr 2020 | AD01 | Registered office address changed from Apeils House Lyon Way St Albans Herts AL4 0LS to Rose Dell Heath Lane Codicote Hitchin Herts SG4 8SL on 22 April 2020 | |
10 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 |