- Company Overview for DRY HIRE LIGHTING LIMITED (04803429)
- Filing history for DRY HIRE LIGHTING LIMITED (04803429)
- People for DRY HIRE LIGHTING LIMITED (04803429)
- Charges for DRY HIRE LIGHTING LIMITED (04803429)
- More for DRY HIRE LIGHTING LIMITED (04803429)
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) |
---|---|---|---|
08 Aug 2024 | RP04AR01 | Second filing of the annual return made up to 18 June 2016 | |
08 Aug 2024 | RP04AR01 | Second filing of the annual return made up to 18 June 2015 | |
08 Aug 2024 | RP04AR01 | Second filing of the annual return made up to 18 June 2014 | |
08 Aug 2024 | RP04AR01 | Second filing of the annual return made up to 18 June 2013 | |
08 Aug 2024 | RP04AR01 | Second filing of the annual return made up to 18 June 2012 | |
01 Aug 2024 | PSC05 | Change of details for Midwich Limited as a person with significant control on 31 July 2024 | |
01 Aug 2024 | PSC07 | Cessation of Nicholas Michael Paul Tolkien as a person with significant control on 31 July 2024 | |
01 Aug 2024 | PSC07 | Cessation of Andrew Francis Martin as a person with significant control on 31 July 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Paul James Rees as a director on 31 July 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Andrew Francis Martin as a director on 31 July 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Nicholas Michael Paul Tolkien as a director on 31 July 2024 | |
01 Aug 2024 | TM02 | Termination of appointment of Amanda Elizabeth Freeman as a secretary on 31 July 2024 | |
01 Aug 2024 | AP03 | Appointment of Andrew Kenneth Garnham as a secretary on 31 July 2024 | |
01 Aug 2024 | AP01 | Appointment of Stephen Lamb as a director on 31 July 2024 | |
01 Aug 2024 | AP01 | Appointment of Stephen Barry Fenby as a director on 31 July 2024 | |
01 Aug 2024 | AD01 | Registered office address changed from Roundwood House 134 - 136 Lane End Road High Wycombe Buckinghamshire HP12 4HX to Midwich Limited Vinces Road Diss Norfolk IP22 4YT on 1 August 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Aug 2023 | PSC02 | Notification of Midwich Limited as a person with significant control on 26 July 2023 | |
25 Aug 2023 | PSC07 | Cessation of Robert Merrilees as a person with significant control on 26 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
17 May 2023 | MR04 | Satisfaction of charge 048034290001 in full | |
17 Jan 2023 | PSC04 | Change of details for Mr Robert Merrilees as a person with significant control on 1 June 2022 | |
17 Jan 2023 | PSC04 | Change of details for Mr Andrew Francis Martin as a person with significant control on 1 June 2022 | |
17 Jan 2023 | PSC04 | Change of details for Mr Nicholas Michael Paul Tolkien as a person with significant control on 1 June 2022 |