Advanced company searchLink opens in new window

LONG TERM HIRE DORMANT LIMITED

Company number 01875958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2009 CH01 Director's details changed for Mr Andrew Simon Wood on 11 October 2009
15 Oct 2009 AD02 Register inspection address has been changed
17 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
17 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
17 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
14 Nov 2008 363a Return made up to 11/10/08; full list of members
13 Nov 2008 288c Director and Secretary's Change of Particulars / andrew wood / 11/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 5 shaplands road, now: shaplands; Region was: , now: avon; Country was: , now: united kingdom
13 Nov 2008 288c Director's Change of Particulars / andrew simcox / 11/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: 53 ashley drive south, now: ashley drive south; Country was: , now: united kingdom
13 Nov 2008 190 Location of debenture register
13 Nov 2008 353 Location of register of members
13 Nov 2008 287 Registered office changed on 13/11/2008 from hydrex house, serbert way portishead bristol BS20 7GD
27 Oct 2008 AA Full accounts made up to 31 December 2007
02 Nov 2007 363a Return made up to 11/10/07; full list of members
02 Nov 2007 288c Secretary's particulars changed;director's particulars changed
02 Nov 2007 288c Director's particulars changed
01 Nov 2007 AA Full accounts made up to 31 December 2006
10 Dec 2006 MA Memorandum and Articles of Association
29 Nov 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
29 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2006 363a Return made up to 11/10/06; full list of members
03 Nov 2006 190 Location of debenture register
03 Nov 2006 353 Location of register of members
03 Nov 2006 287 Registered office changed on 03/11/06 from: hydrex house serbert way portishead north somerset BS20 7GG
25 Oct 2006 395 Particulars of mortgage/charge
24 Oct 2006 155(6)a Declaration of assistance for shares acquisition