Advanced company searchLink opens in new window

UK DUMPTRUCK HIRE LTD

Company number 09678834

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2024 AD01 Registered office address changed from 2 Cross Lane Braunston Daventry NN11 7HH England to #3502, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 17 September 2024
15 Jul 2024 PSC04 Change of details for Mr Matthew John Parry as a person with significant control on 15 July 2024
22 May 2024 TM01 Termination of appointment of Paul Anthony Wills as a director on 22 May 2024
22 May 2024 AP01 Appointment of Mr Matthew John Parry as a director on 22 May 2024
22 May 2024 PSC07 Cessation of Mapa Group Limited as a person with significant control on 22 May 2024
22 May 2024 PSC01 Notification of Matthew Parry as a person with significant control on 22 May 2024
20 May 2024 AD01 Registered office address changed from Banhaw Wood Lodge Lower Benefield Peterborough PE8 5AG England to 2 Cross Lane Braunston Daventry NN11 7HH on 20 May 2024
02 Nov 2023 PSC02 Notification of Mapa Group Limited as a person with significant control on 1 November 2017
02 Nov 2023 PSC07 Cessation of Paul Anthony Wills as a person with significant control on 1 November 2017
26 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
11 Jul 2023 AD01 Registered office address changed from 3 Moor Cottages Nags Head Lane Hargrave Wellingborough NN9 6BN England to Banhaw Wood Lodge Lower Benefield Peterborough PE8 5AG on 11 July 2023
31 Mar 2023 AA Micro company accounts made up to 31 October 2022
20 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
08 Jun 2022 AA Micro company accounts made up to 31 October 2021
01 Apr 2022 CH01 Director's details changed for Mr Paul Anthony Wills on 1 April 2022
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
23 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
28 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
25 Nov 2019 AD01 Registered office address changed from 9 Wingate Close Kettering Northants NN15 5BD United Kingdom to 3 Moor Cottages Nags Head Lane Hargrave Wellingborough NN9 6BN on 25 November 2019
11 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 31 October 2018
09 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates