- Company Overview for BRG HIRE COMPANY LIMITED (08415189)
- Filing history for BRG HIRE COMPANY LIMITED (08415189)
- People for BRG HIRE COMPANY LIMITED (08415189)
- More for BRG HIRE COMPANY LIMITED (08415189)
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) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jun 2024 | AP01 | Appointment of Mr Dj Dave Brask as a director on 28 May 2024 | |
11 Jun 2024 | AP01 | Appointment of Mr Michael Cece as a director on 28 May 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
26 Jan 2023 | AP01 | Appointment of Mr James Robert Brash as a director on 26 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from Holbrook Industrial Estate Old Lane Halfway Sheffield S20 3GZ England to 39-40 Kepler Lichfield Road Industrial Estate Tamworth B79 7XE on 10 January 2023 | |
10 Jan 2023 | AP01 | Appointment of Mr David James Brash as a director on 10 January 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Rosaline Elizabeth Hawley as a director on 10 January 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Trisha Hawley as a director on 10 January 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Jason Lee Bland as a director on 10 January 2023 | |
10 Jan 2023 | TM02 | Termination of appointment of Rosaline Hawley as a secretary on 10 January 2023 | |
10 Jan 2023 | PSC02 | Notification of Olympic Compactor Rentals (Uk) Ltd as a person with significant control on 17 November 2022 | |
10 Jan 2023 | PSC07 | Cessation of Trisha Hawley as a person with significant control on 17 November 2022 | |
10 Jan 2023 | PSC07 | Cessation of Jason Lee Bland as a person with significant control on 17 November 2022 | |
24 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Sep 2021 | AD01 | Registered office address changed from 42 Market Street Eckington Sheffield S21 4JH to Holbrook Industrial Estate Old Lane Halfway Sheffield S20 3GZ on 10 September 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
20 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates |