- Company Overview for CENTRAL TOOL HIRE LIMITED (01837120)
- Filing history for CENTRAL TOOL HIRE LIMITED (01837120)
- People for CENTRAL TOOL HIRE LIMITED (01837120)
- Charges for CENTRAL TOOL HIRE LIMITED (01837120)
- More for CENTRAL TOOL HIRE LIMITED (01837120)
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) |
---|---|---|---|
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
01 Oct 2018 | AD01 | Registered office address changed from Unit 27 North Orbital Commercial Park Napsbury Lane St Albans Hertfordshire AL1 1XB to Unit C11a the Albert Bygrave Retail Park North Orbital Road St Albans Hertfordshire AL2 1DL on 1 October 2018 | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
09 Jan 2018 | PSC01 | Notification of Jean Anne Heavens as a person with significant control on 31 December 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Nigel Paul Heavens as a director on 11 September 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr Nigel Paul Heavens on 14 December 2015 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
22 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Feb 2012 | CH01 | Director's details changed for Mr Nigel Paul Heavens on 14 February 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
08 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Jan 2009 | 363a | Return made up to 31/12/08; full list of members |