- Company Overview for H.S. HIRE AND SALES LIMITED (02132250)
- Filing history for H.S. HIRE AND SALES LIMITED (02132250)
- People for H.S. HIRE AND SALES LIMITED (02132250)
- Charges for H.S. HIRE AND SALES LIMITED (02132250)
- Registers for H.S. HIRE AND SALES LIMITED (02132250)
- More for H.S. HIRE AND SALES LIMITED (02132250)
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 Apr 2020 | PSC07 | Cessation of K Mason Holdings Limited as a person with significant control on 8 July 2019 | |
20 Apr 2020 | PSC07 | Cessation of Gregory Arthur Sidney Bladon as a person with significant control on 8 July 2019 | |
20 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
27 Mar 2019 | AD02 | Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
23 Jan 2019 | AD02 | Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
23 Jan 2019 | AD04 | Register(s) moved to registered office address Units 6 & 7 Broadmeadow Industrial Estate Teignmouth Devon TQ14 9AE | |
23 Jan 2019 | AD03 | Register(s) moved to registered inspection location Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
15 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
27 Mar 2018 | PSC05 | Change of details for K Mason Holdings Limited as a person with significant control on 6 April 2016 | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
12 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
02 May 2012 | CH01 | Director's details changed for Mr Keith William Mason on 31 March 2012 |