- Company Overview for JET PLANT HIRE LIMITED (02445559)
- Filing history for JET PLANT HIRE LIMITED (02445559)
- People for JET PLANT HIRE LIMITED (02445559)
- Charges for JET PLANT HIRE LIMITED (02445559)
- More for JET PLANT HIRE LIMITED (02445559)
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) |
---|---|---|---|
27 May 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
22 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Brian James Witheford on 17 December 2012 | |
24 Oct 2012 | AA | Full accounts made up to 31 January 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
12 Dec 2011 | CH01 | Director's details changed for Brian James Witheford on 12 December 2011 | |
12 Dec 2011 | CH01 | Director's details changed for Brian James Witheford on 12 December 2011 | |
27 Oct 2011 | AA | Full accounts made up to 31 January 2011 | |
30 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
28 Dec 2010 | AD01 | Registered office address changed from 7C Enterprise Way Vale Park Evesham Worcestershire WR11 1GS United Kingdom on 28 December 2010 | |
28 Dec 2010 | AD01 | Registered office address changed from the Beeches Nursery Knowle Hill Evesham Worcestershire WR11 5EN on 28 December 2010 | |
28 Dec 2010 | TM02 | Termination of appointment of Stuart Witheford as a secretary | |
27 Oct 2010 | AA | Full accounts made up to 31 January 2010 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Brian James Witheford on 18 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mrs Susan Witheford on 18 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mr Stuart Anthony Witheford on 18 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mr Scott Andrew Witheford on 18 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Sean David Witheford on 18 December 2009 |