- Company Overview for FARNBOROUGH TOOL HIRE LIMITED (05573536)
- Filing history for FARNBOROUGH TOOL HIRE LIMITED (05573536)
- People for FARNBOROUGH TOOL HIRE LIMITED (05573536)
- Charges for FARNBOROUGH TOOL HIRE LIMITED (05573536)
- More for FARNBOROUGH TOOL HIRE LIMITED (05573536)
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 Dec 2024 | MR04 | Satisfaction of charge 055735360002 in full | |
03 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with updates | |
02 Oct 2024 | PSC05 | Change of details for Coxbridge Group as a person with significant control on 28 August 2024 | |
28 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2024 | MAR | Re-registration of Memorandum and Articles | |
28 Aug 2024 | RR06 | Re-registration from a private unlimited company to a private limited company | |
28 Aug 2024 | CERT1 | Certificate of re-registration from Unlimited to Limited | |
02 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
04 May 2023 | MR04 | Satisfaction of charge 055735360001 in full | |
27 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
04 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
11 Nov 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
25 Mar 2019 | MR01 | Registration of charge 055735360002, created on 25 March 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
20 Sep 2018 | CH01 | Director's details changed for Mr Paul Richard Marsh on 17 September 2018 | |
08 Feb 2018 | PSC04 | Change of details for a person with significant control | |
09 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
03 Oct 2017 | CH01 | Director's details changed for Mr Peter Marsh on 31 May 2017 | |
03 Oct 2017 | PSC02 | Notification of Coxbridge Group as a person with significant control on 17 November 2016 | |
03 Oct 2017 | PSC07 | Cessation of Paul Richard Marsh as a person with significant control on 17 November 2016 | |
03 Oct 2017 | PSC07 | Cessation of Peter Marsh as a person with significant control on 17 November 2016 | |
08 May 2017 | MR01 | Registration of charge 055735360001, created on 8 May 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
08 Jun 2016 | CH01 | Director's details changed for Mr Gerald Marsh on 5 April 2016 |