- Company Overview for HILL HIRE LIMITED (02506613)
- Filing history for HILL HIRE LIMITED (02506613)
- People for HILL HIRE LIMITED (02506613)
- Charges for HILL HIRE LIMITED (02506613)
- More for HILL HIRE LIMITED (02506613)
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) |
---|---|---|---|
24 Jun 2011 | TM02 | Termination of appointment of Paul Gittins as a secretary | |
17 Jun 2011 | TM01 | Termination of appointment of John Rice as a director | |
17 Jun 2011 | TM01 | Termination of appointment of Andrew Mitchell as a director | |
17 Jun 2011 | TM01 | Termination of appointment of Adam Fairbotham as a director | |
17 Jun 2011 | TM01 | Termination of appointment of David Barlow as a director | |
17 Jun 2011 | TM01 | Termination of appointment of Nigel Stead as a director | |
17 Jun 2011 | TM01 | Termination of appointment of Judith Holme as a director | |
14 Jun 2011 | AD01 | Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN England on 14 June 2011 | |
07 Jun 2011 | TM01 | Termination of appointment of Nigel Stead as a director | |
07 Jun 2011 | TM01 | Termination of appointment of Judith Holme as a director | |
31 May 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
23 May 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
07 Sep 2010 | AP01 | Appointment of Mr Nigel Cleator Stead as a director | |
06 Sep 2010 | TM01 | Termination of appointment of John Morrissey as a director | |
27 Aug 2010 | AD01 | Registered office address changed from Capital House Queens Park Road Handbridge Chester Cheshire CH88 3AN on 27 August 2010 | |
12 Jul 2010 | CH01 | Director's details changed for John Michael Morrissey on 12 July 2010 | |
06 Jul 2010 | CH03 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 | |
18 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Jun 2010 | CH01 | Director's details changed for Mrs Judith Angela Holme on 15 June 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
10 May 2010 | CH03 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 | |
30 Mar 2010 | AUD | Auditor's resignation | |
22 Mar 2010 | AUD | Auditor's resignation |