- Company Overview for POWERMAIN PLANT & HIRE LTD (09489924)
- Filing history for POWERMAIN PLANT & HIRE LTD (09489924)
- People for POWERMAIN PLANT & HIRE LTD (09489924)
- More for POWERMAIN PLANT & HIRE LTD (09489924)
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) |
---|---|---|---|
12 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 May 2024 | SH10 | Particulars of variation of rights attached to shares | |
20 May 2024 | SH08 | Change of share class name or designation | |
16 May 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
05 Mar 2024 | AD01 | Registered office address changed from Unit 32 Telegraph Hill Industrial Estate Laundry Road Minster Kent CT12 4HY England to Unit 4 Spitfire Way Manston Airport Ramsgate Kent CT12 5FF on 5 March 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
06 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Benjamin Martin Gordon as a director on 20 October 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of David John Miller as a director on 20 October 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
19 Nov 2019 | AD01 | Registered office address changed from Unit 175 Harvey Drive Chestfield Whitstable CT5 3RB England to Unit 32 Telegraph Hill Industrial Estate Laundry Road Minster Kent CT12 4HY on 19 November 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from Unit 4 Spitfire Way Manston Ramsgate CT12 5BU England to Unit 175 Harvey Drive Chestfield Whitstable CT5 3RB on 16 November 2017 | |
04 May 2017 | AD01 | Registered office address changed from C/O Nash Reid Accountancy 11 Nash Court Road Margate Kent CT9 4DJ United Kingdom to Unit 4 Spitfire Way Manston Ramsgate CT12 5BU on 4 May 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates |