Advanced company searchLink opens in new window

JET PLANT HIRE LIMITED

Company number 02445559

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)
27 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 28 ca 2006 deletion of mems 12/05/2014
19 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 129
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