Advanced company searchLink opens in new window

BLARA PLANT HIRE LIMITED

Company number 05591253

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)
03 Aug 2011 TM01 Termination of appointment of Thomas O'donovan as a director
03 Aug 2011 TM01 Termination of appointment of Lee Loughnane as a director
03 Aug 2011 TM01 Termination of appointment of Casey Loughnane as a director
12 May 2011 TM01 Termination of appointment of John Waters as a director
15 Dec 2010 AP01 Appointment of Mr Casey Dennis Loughnane as a director
15 Dec 2010 AP01 Appointment of Mr Lee Loughnane as a director
15 Dec 2010 AP01 Appointment of Mr Thomas Joseph O'donovan as a director
08 Dec 2010 CERTNM Company name changed waters plant hire LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
08 Dec 2010 CONNOT Change of name notice
27 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jul 2010 AA01 Previous accounting period shortened from 31 October 2010 to 31 March 2010
21 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
10 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
29 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for John Dermott Waters on 1 October 2009
26 Jan 2009 AA Total exemption small company accounts made up to 31 October 2008
12 Nov 2008 363a Return made up to 13/10/08; full list of members
08 May 2008 AA Total exemption small company accounts made up to 31 October 2007
09 Nov 2007 363s Return made up to 13/10/07; no change of members
13 Aug 2007 AA Total exemption full accounts made up to 31 October 2006
09 Nov 2006 363s Return made up to 13/10/06; full list of members
15 Nov 2005 288a New director appointed
15 Nov 2005 287 Registered office changed on 15/11/05 from: 115 chase side london N14 5HD
15 Nov 2005 288a New secretary appointed