Advanced company searchLink opens in new window

R.B. WHITBREAD (PLANT HIRE) LIMITED

Company number 01403763

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)
27 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,921
26 Nov 2015 CH01 Director's details changed for Mr Jimmy Peter Whitbread on 6 February 2015
26 Nov 2015 TM01 Termination of appointment of Ronald Bernard Whitbread as a director on 6 March 2015
16 Jul 2015 SH08 Change of share class name or designation
16 Jul 2015 SH08 Change of share class name or designation
16 Jul 2015 SH08 Change of share class name or designation
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,921
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AD01 Registered office address changed from Suite 7 11 West Road Harlow Essex CM20 2BU to Suite No 7 Unit 11 West Road Harlow Essex CM20 2BU on 31 July 2014
10 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,921
16 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AD01 Registered office address changed from 1St Floor 10 Willow Place Hastingwood Harlow Essex CM17 9JH on 19 December 2011
24 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
24 Nov 2011 CH01 Director's details changed for Mr Jimmy Peter Whitbread on 6 April 2011
24 Nov 2011 CH01 Director's details changed for Mr Jimmy Peter Whitbread on 6 April 2011
30 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Jimmy Peter Whitbread on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Ronald Bernard Whitbread on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Mr Christopher John Whitbread on 1 October 2009