- Company Overview for ON-HIRE LIMITED (03916876)
- Filing history for ON-HIRE LIMITED (03916876)
- People for ON-HIRE LIMITED (03916876)
- Charges for ON-HIRE LIMITED (03916876)
- More for ON-HIRE LIMITED (03916876)
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) |
---|---|---|---|
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Ghazala Bashey as a director on 16 June 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
24 Mar 2016 | MR01 | Registration of charge 039168760005, created on 18 March 2016 | |
24 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
24 Mar 2016 | MR04 | Satisfaction of charge 039168760003 in full | |
24 Mar 2016 | MR04 | Satisfaction of charge 039168760004 in full | |
18 Dec 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from Saxon House 50-52 Heaton Road Byker Newcastle upon Tyne Tyne and Wear NE6 1SL to Saxon House Heaton Road Newcastle upon Tyne NE6 1SE on 29 April 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
02 Mar 2015 | TM01 | Termination of appointment of Dawn Winn as a director on 28 February 2015 | |
30 Dec 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
18 Feb 2014 | AR01 | Annual return made up to 31 January 2014 with full list of shareholders | |
18 Feb 2014 | AD04 | Register(s) moved to registered office address | |
18 Sep 2013 | AP01 | Appointment of Mr Iain Stuart Richardson as a director | |
09 Sep 2013 | MR01 | Registration of charge 039168760004 | |
07 Sep 2013 | MR01 | Registration of charge 039168760003 | |
04 Sep 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
08 Oct 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
20 Feb 2012 | CH01 | Director's details changed for Mr Jeffery John Winn on 1 February 2011 |