B & W PLANT HIRE AND SALES LIMITED
Company number 04086465
- Company Overview for B & W PLANT HIRE AND SALES LIMITED (04086465)
- Filing history for B & W PLANT HIRE AND SALES LIMITED (04086465)
- People for B & W PLANT HIRE AND SALES LIMITED (04086465)
- Charges for B & W PLANT HIRE AND SALES LIMITED (04086465)
- Registers for B & W PLANT HIRE AND SALES LIMITED (04086465)
- More for B & W PLANT HIRE AND SALES LIMITED (04086465)
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) |
---|---|---|---|
21 Jan 2025 | AD02 | Register inspection address has been changed from 11 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ England to Shorrocks Delf Brandy House Brow Blackburn Lancashire BB2 3EY | |
17 Jan 2025 | MR04 | Satisfaction of charge 040864650008 in full | |
16 Jan 2025 | TM01 | Termination of appointment of Andrew Partington as a director on 14 January 2025 | |
16 Jan 2025 | TM01 | Termination of appointment of Paul Robert Fox as a director on 14 January 2025 | |
16 Jan 2025 | TM01 | Termination of appointment of John Joseph Flood as a director on 14 January 2025 | |
15 Jan 2025 | AD01 | Registered office address changed from 11 Neptune Court Hallam Way Blackpool FY4 5LZ England to Shorrocks Delf Brandy House Brow Blackburn Lancashire BB2 3EY on 15 January 2025 | |
30 Dec 2024 | MR04 | Satisfaction of charge 040864650009 in full | |
30 Dec 2024 | MR01 | Registration of charge 040864650010, created on 20 December 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
13 Nov 2024 | AD02 | Register inspection address has been changed from C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 11 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ | |
07 Nov 2024 | AP01 | Appointment of Mr Paul Robert Fox as a director on 7 November 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Kerry Louise Kirk as a director on 7 November 2024 | |
05 Jun 2024 | AA | Full accounts made up to 31 August 2023 | |
18 Apr 2024 | AP01 | Appointment of Mr John Joseph Flood as a director on 18 April 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of Mark Hierons as a director on 18 April 2024 | |
14 Dec 2023 | AP01 | Appointment of Mr Mark Hierons as a director on 1 December 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Paul Robert Fox as a director on 1 December 2023 | |
26 Oct 2023 | CH01 | Director's details changed for Mrs Kerry Louise Barnett on 30 July 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
15 Sep 2023 | MR04 | Satisfaction of charge 040864650007 in full | |
21 Feb 2023 | AA | Full accounts made up to 31 August 2022 | |
13 Feb 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 August 2022 | |
20 Dec 2022 | AA01 | Current accounting period extended from 31 March 2023 to 31 August 2023 | |
20 Dec 2022 | AD01 | Registered office address changed from Shorrocks Delf, Brandy House Brow, Blackburn Lancashire BB2 3EY to 11 Neptune Court Hallam Way Blackpool FY4 5LZ on 20 December 2022 | |
16 Dec 2022 | AP01 | Appointment of Andrew Partington as a director on 9 December 2022 |