- Company Overview for BARRY WOOD PLANT HIRE LIMITED (02997389)
- Filing history for BARRY WOOD PLANT HIRE LIMITED (02997389)
- People for BARRY WOOD PLANT HIRE LIMITED (02997389)
- Charges for BARRY WOOD PLANT HIRE LIMITED (02997389)
- Insolvency for BARRY WOOD PLANT HIRE LIMITED (02997389)
- More for BARRY WOOD PLANT HIRE LIMITED (02997389)
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) |
---|---|---|---|
19 Dec 2018 | AP01 | Appointment of Mr Mark Ryall as a director on 19 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
02 Aug 2018 | AA | Full accounts made up to 31 October 2017 | |
11 Jul 2018 | TM01 | Termination of appointment of Alan John Hattersley as a director on 21 May 2018 | |
10 May 2018 | AP01 | Appointment of Mr Graham Anthony Vaughan as a director on 8 May 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
12 Jan 2018 | PSC02 | Notification of Sustainable Quarrying and Tanker Services Group Ltd as a person with significant control on 6 April 2016 | |
12 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 January 2018 | |
03 Nov 2017 | TM01 | Termination of appointment of Julie Ann Wood as a director on 3 November 2017 | |
28 Sep 2017 | MR01 | Registration of charge 029973890004, created on 28 September 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Jonathan Butterworth as a director on 31 August 2017 | |
07 Aug 2017 | MR01 | Registration of charge 029973890003, created on 3 August 2017 | |
06 Jun 2017 | AA | Full accounts made up to 31 October 2016 | |
04 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
15 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
03 May 2016 | AA | Full accounts made up to 31 October 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
27 May 2015 | AA | Full accounts made up to 31 October 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Ms Julie Anne Wood on 2 December 2012 | |
31 Jul 2012 | AA | Accounts for a small company made up to 31 October 2011 |