- Company Overview for CP HIRE (GB) LTD (07900784)
- Filing history for CP HIRE (GB) LTD (07900784)
- People for CP HIRE (GB) LTD (07900784)
- Charges for CP HIRE (GB) LTD (07900784)
- Insolvency for CP HIRE (GB) LTD (07900784)
- More for CP HIRE (GB) LTD (07900784)
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) |
---|---|---|---|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-10
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 24 April 2013
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
13 Sep 2013 | AD01 | Registered office address changed from Unit 3 Viaduct Road Gwaelod-Y-Garth Cardiff CF15 9JN United Kingdom on 13 September 2013 | |
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 June 2013
|
|
05 Jul 2013 | SH06 |
Cancellation of shares. Statement of capital on 5 July 2013
|
|
05 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2013 | SH03 | Purchase of own shares. | |
17 Jun 2013 | TM01 | Termination of appointment of Paul Rowsell as a director | |
18 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
18 Feb 2013 | AD01 | Registered office address changed from Unit 3 Viaduct Road Gwaelod-Y-Garth Cardiff CF15 9JN United Kingdom on 18 February 2013 | |
18 Feb 2013 | AD01 | Registered office address changed from C/O M & M Garage Moy Road Industrial Estate Taffs Well, Cardiff CF15 7QR Wales on 18 February 2013 | |
15 Feb 2013 | CH01 | Director's details changed for Mr John Rawnsley on 15 February 2013 | |
15 Feb 2013 | AA01 | Current accounting period extended from 31 January 2013 to 31 May 2013 | |
15 Feb 2013 | CH03 | Secretary's details changed for Mr John Rawnsley on 15 February 2013 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Nov 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
08 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 29 February 2012
|
|
08 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2012 | NEWINC | Incorporation |