Advanced company searchLink opens in new window

WARRIOR PLANT & TOOL HIRE LTD

Company number 12608673

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)
04 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with updates
20 Jun 2024 CERTNM Company name changed EMA2 investments LIMITED\certificate issued on 20/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-10
09 Apr 2024 TM01 Termination of appointment of Aziz Ahmad as a director on 9 April 2024
09 Apr 2024 PSC07 Cessation of Aziz Ahmad as a person with significant control on 9 April 2024
09 Apr 2024 AP01 Appointment of Mr Halimur Rashid as a director on 9 April 2024
09 Apr 2024 PSC01 Notification of Halimur Rashid as a person with significant control on 9 April 2024
09 Apr 2024 AD01 Registered office address changed from 144 Braiswick Colchester CO4 5BG England to 110 High Street Earls Colne Colchester CO6 2QX on 9 April 2024
08 Apr 2024 CERTNM Company name changed amfah investments LIMITED\certificate issued on 08/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-03
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
02 Apr 2024 AD01 Registered office address changed from C O Ema Squared 110 High Street Earls Colne Colchester Essex CO6 2QX United Kingdom to 144 Braiswick Colchester CO4 5BG on 2 April 2024
02 Apr 2024 CERTNM Company name changed warrior plant & tool hire LTD\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-01
02 Apr 2024 TM01 Termination of appointment of Halimur Rashid as a director on 31 March 2024
02 Apr 2024 PSC07 Cessation of Ema2 Limited as a person with significant control on 31 March 2024
02 Apr 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 March 2024
02 Apr 2024 AP01 Appointment of Mr Aziz Ahmad as a director on 1 April 2024
02 Apr 2024 PSC01 Notification of Aziz Ahmad as a person with significant control on 1 April 2024
26 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
28 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
21 Dec 2022 TM01 Termination of appointment of Daniel David Holt as a director on 20 December 2022
21 Dec 2022 PSC07 Cessation of Somers Holt Developments Ltd as a person with significant control on 20 December 2022
20 Dec 2022 AP01 Appointment of Mr Halimur Rashid as a director on 20 December 2022
20 Dec 2022 PSC02 Notification of Ema2 Limited as a person with significant control on 20 December 2022
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates