- Company Overview for ELFORD PLANT HIRE LIMITED (03012493)
- Filing history for ELFORD PLANT HIRE LIMITED (03012493)
- People for ELFORD PLANT HIRE LIMITED (03012493)
- Charges for ELFORD PLANT HIRE LIMITED (03012493)
- More for ELFORD PLANT HIRE LIMITED (03012493)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
20 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
07 Sep 2020 | CH01 | Director's details changed for Mr Nigel Gerald Gill on 14 August 2020 | |
07 Sep 2020 | PSC04 | Change of details for Mr Nigel Gerald Gill as a person with significant control on 14 August 2020 | |
07 Sep 2020 | PSC04 | Change of details for Mrs Jacqueline Ann Gill as a person with significant control on 14 August 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Mrs Jacqueline Ann Gill on 14 August 2020 | |
03 Sep 2020 | CH03 | Secretary's details changed for Mr Nigel Gerald Gill on 14 August 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from The Oaklands Ivetsey Bank Wheaton Aston Stafford ST19 9QT to Portway Road Wednesbury West Midlands WS10 7DZ on 3 September 2020 | |
13 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Feb 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 August 2019 | |
13 Feb 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
03 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
29 Jan 2018 | PSC04 | Change of details for Mr Nigel Gerald Gill as a person with significant control on 20 January 2018 | |
29 Jan 2018 | PSC04 | Change of details for Mrs Jacqueline Ann Gill as a person with significant control on 20 January 2018 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |