- Company Overview for PLANTFORCE RENTALS LTD (02677625)
- Filing history for PLANTFORCE RENTALS LTD (02677625)
- People for PLANTFORCE RENTALS LTD (02677625)
- Charges for PLANTFORCE RENTALS LTD (02677625)
- More for PLANTFORCE RENTALS LTD (02677625)
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) |
---|---|---|---|
30 Jul 2018 | AP01 | Appointment of Mr William Frederick Caplan as a director on 27 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Jason Lee Powles as a director on 27 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Jonathan Mark Wilson as a director on 27 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Robin Nicholas Powell as a director on 27 July 2018 | |
21 May 2018 | MR04 | Satisfaction of charge 026776250008 in full | |
10 May 2018 | AA | Full accounts made up to 30 September 2017 | |
02 Feb 2018 | MR04 | Satisfaction of charge 7 in full | |
17 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
17 Jan 2018 | PSC07 | Cessation of Claire Louise Trott as a person with significant control on 14 November 2017 | |
17 Jan 2018 | PSC01 | Notification of Jonathan Mark Powell as a person with significant control on 14 November 2017 | |
17 Jan 2018 | PSC01 | Notification of Robin Nicholas Powell as a person with significant control on 14 November 2017 | |
04 Jan 2018 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
26 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
13 Jul 2015 | AD01 | Registered office address changed from Unit 8 Wemberham Lane Yatton Bristol Avon BS49 4BT to Plantforce Rentals Ltd Bristol Depot Winterstoke Road Weston Super Mare BS23 3YW on 13 July 2015 | |
22 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
12 Sep 2014 | MR01 | Registration of charge 026776250009, created on 11 September 2014 | |
08 Aug 2014 | MR04 | Satisfaction of charge 6 in full | |
28 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
10 Oct 2013 | CH01 | Director's details changed for Claire Louise Rimmer on 22 October 2009 |