Advanced company searchLink opens in new window

PT HIRE LIMITED

Company number 07311394

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)
29 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
08 Apr 2019 MR01 Registration of charge 073113940003, created on 2 April 2019
14 Nov 2018 AP01 Appointment of Stuart George Dytham as a director on 18 October 2018
09 Nov 2018 TM01 Termination of appointment of Nicholas Badger as a director on 18 October 2018
19 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
11 May 2018 AA Total exemption full accounts made up to 31 December 2017
06 Apr 2018 CH01 Director's details changed for Mr Nicholas Badger on 3 April 2018
06 Apr 2018 PSC05 Change of details for Isomorphous Holdings Limited as a person with significant control on 3 April 2018
06 Apr 2018 AD01 Registered office address changed from 47 Furniss Avenue Dore Sheffield South Yorkshire S17 3QJ to Units 3 & 4 Kiln Way Industrial Estate Swadlincote DE11 8ED on 6 April 2018
23 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
26 Apr 2017 MR04 Satisfaction of charge 073113940002 in full
20 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jan 2017 TM01 Termination of appointment of Nigel Catterall as a director on 23 January 2017
20 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
07 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Apr 2016 MR01 Registration of charge 073113940002, created on 1 April 2016
15 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
22 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
28 Feb 2014 MR01 Registration of charge 073113940001
13 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
24 Jun 2013 AP01 Appointment of Nigel Catterall as a director
06 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 CERTNM Company name changed professional trailer hire LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09