EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED
Company number 05735437
- Company Overview for EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED (05735437)
- Filing history for EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED (05735437)
- People for EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED (05735437)
- Charges for EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED (05735437)
- More for EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED (05735437)
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 Jan 2025 | TM01 | Termination of appointment of Anthony John Partridge as a director on 31 December 2024 | |
22 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
09 Sep 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
13 May 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
04 Oct 2023 | AD01 | Registered office address changed from 13a Jon Davey Drive Treleigh Industrial Estate Redruth Cornwall TR16 4AX England to 7 Curlew Park Threemilestone Truro TR4 9LE on 4 October 2023 | |
04 Oct 2023 | AP01 | Appointment of Mr Anthony John Partridge as a director on 2 October 2023 | |
04 Oct 2023 | AP01 | Appointment of Mr John Steven Laycock as a director on 2 October 2023 | |
04 Oct 2023 | AP01 | Appointment of Mr Charles Antony Lawrence Skinner as a director on 2 October 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Craig Ian Williams as a director on 2 October 2023 | |
04 Oct 2023 | PSC02 | Notification of Alliance Tool Hire (South West) Ltd as a person with significant control on 2 October 2023 | |
04 Oct 2023 | PSC07 | Cessation of Craig Ian Williams as a person with significant control on 2 October 2023 | |
04 Oct 2023 | MR04 | Satisfaction of charge 057354370004 in full | |
04 Oct 2023 | MR04 | Satisfaction of charge 057354370005 in full | |
20 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
10 Mar 2021 | PSC04 | Change of details for Mr Craig Ian Williams as a person with significant control on 1 December 2020 | |
10 Mar 2021 | CH01 | Director's details changed for Mr Craig Ian Williams on 1 December 2020 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 May 2019 | AD01 | Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT to 13a Jon Davey Drive Treleigh Industrial Estate Redruth Cornwall TR16 4AX on 13 May 2019 |