- Company Overview for YHC HIRE SERVICES LIMITED (02951143)
- Filing history for YHC HIRE SERVICES LIMITED (02951143)
- People for YHC HIRE SERVICES LIMITED (02951143)
- Charges for YHC HIRE SERVICES LIMITED (02951143)
- Insolvency for YHC HIRE SERVICES LIMITED (02951143)
- More for YHC HIRE SERVICES LIMITED (02951143)
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 Oct 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Sep 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
14 Nov 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Sep 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
02 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
08 Apr 2011 | TM01 | Termination of appointment of Ashley Parker as a director | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
25 Nov 2010 | AD01 | Registered office address changed from Hendford Manor Yeovil Somerset BA20 1UN on 25 November 2010 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Ashley Lewis James Parker on 21 July 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Andrew Richard John Parker on 21 July 2010 | |
27 Nov 2009 | AR01 | Annual return made up to 21 July 2009 with full list of shareholders | |
26 Sep 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
12 Dec 2008 | 363a | Return made up to 21/07/08; full list of members | |
04 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
02 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |