Advanced company searchLink opens in new window

HEAVY HIRE LIMITED

Company number 07540324

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)
09 Apr 2018 CH01 Director's details changed for Mrs Nicola Ann Dix on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Mr Alexander Maxwell Buxton Dix on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Gregory James Vooght on 9 April 2018
21 Mar 2018 CH01 Director's details changed for Gregory James Vooght on 1 March 2018
21 Mar 2018 PSC04 Change of details for Mr Gregory James Vooght as a person with significant control on 1 March 2018
17 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
18 Jan 2017 AD01 Registered office address changed from C/O C/O Westexe Forklifts Ltd Poltimore Barton Poltimore Exeter Devon EX4 0BQ to Unit 52 Greendale Business Park Woodbury Salterton Exeter Devon EX5 1EW on 18 January 2017
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
19 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Jul 2015 CH01 Director's details changed for Nicola Ann Podbery on 27 June 2015
19 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
30 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
18 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
07 Mar 2013 CH01 Director's details changed for Gregory James Vooght on 1 January 2013
06 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
16 Mar 2012 AD01 Registered office address changed from Poltimore Barton Poltimore Exeter Devon EX4 0BQ United Kingdom on 16 March 2012
16 Mar 2012 AD01 Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 16 March 2012
24 Feb 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
23 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted