Advanced company searchLink opens in new window

ISLAND POWER TOOLS AND HIRE CENTRE LIMITED

Company number 03132225

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)
14 Jan 2003 363s Return made up to 29/11/02; full list of members
  • 363(288) ‐ Secretary resigned
14 Jan 2003 288a New secretary appointed
27 Sep 2002 AA Total exemption small company accounts made up to 30 November 2001
20 Nov 2001 363s Return made up to 29/11/01; full list of members
01 Nov 2001 AA Total exemption small company accounts made up to 30 November 2000
08 Jan 2001 363s Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
06 Oct 2000 AA Accounts for a small company made up to 30 November 1999
05 Jan 2000 363s Return made up to 29/11/99; full list of members
25 May 1999 AA Full accounts made up to 30 November 1998
21 Dec 1998 363s Return made up to 29/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
29 Sep 1998 287 Registered office changed on 29/09/98 from: 1 niton road rookley ventnor isle of wight PO38 3NP
28 Aug 1998 AA Full accounts made up to 30 November 1997
24 Nov 1997 363s Return made up to 29/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
06 Jul 1997 AA Full accounts made up to 30 November 1996
17 Dec 1996 288b Director resigned
17 Dec 1996 288b Secretary resigned;director resigned
17 Dec 1996 288a New secretary appointed
17 Dec 1996 288a New director appointed
17 Dec 1996 287 Registered office changed on 17/12/96 from: 64 lugley street newport isle of wight PO30 5EU
17 Dec 1996 363s Return made up to 29/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
20 Aug 1996 395 Particulars of mortgage/charge
13 Jul 1996 395 Particulars of mortgage/charge
29 Jan 1996 CERTNM Company name changed rp 177 LIMITED\certificate issued on 30/01/96
29 Nov 1995 NEWINC Incorporation