R.B. WHITBREAD (PLANT HIRE) LIMITED
Company number 01403763
- Company Overview for R.B. WHITBREAD (PLANT HIRE) LIMITED (01403763)
- Filing history for R.B. WHITBREAD (PLANT HIRE) LIMITED (01403763)
- People for R.B. WHITBREAD (PLANT HIRE) LIMITED (01403763)
- Charges for R.B. WHITBREAD (PLANT HIRE) LIMITED (01403763)
- More for R.B. WHITBREAD (PLANT HIRE) LIMITED (01403763)
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) |
---|---|---|---|
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
26 Nov 2015 | CH01 | Director's details changed for Mr Jimmy Peter Whitbread on 6 February 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Ronald Bernard Whitbread as a director on 6 March 2015 | |
16 Jul 2015 | SH08 | Change of share class name or designation | |
16 Jul 2015 | SH08 | Change of share class name or designation | |
16 Jul 2015 | SH08 | Change of share class name or designation | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jul 2014 | AD01 | Registered office address changed from Suite 7 11 West Road Harlow Essex CM20 2BU to Suite No 7 Unit 11 West Road Harlow Essex CM20 2BU on 31 July 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from 1St Floor 10 Willow Place Hastingwood Harlow Essex CM17 9JH on 19 December 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
24 Nov 2011 | CH01 | Director's details changed for Mr Jimmy Peter Whitbread on 6 April 2011 | |
24 Nov 2011 | CH01 | Director's details changed for Mr Jimmy Peter Whitbread on 6 April 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Jimmy Peter Whitbread on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Ronald Bernard Whitbread on 1 October 2009 |