- Company Overview for PT HIRE LIMITED (07311394)
- Filing history for PT HIRE LIMITED (07311394)
- People for PT HIRE LIMITED (07311394)
- Charges for PT HIRE LIMITED (07311394)
- Insolvency for PT HIRE LIMITED (07311394)
- More for PT HIRE LIMITED (07311394)
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
|
|
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
|
|
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
|
|
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
|
|
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
|