Advanced company searchLink opens in new window

PLANTFORCE RENTALS LTD

Company number 02677625

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 Jan 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 15,040
23 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2017 AA Full accounts made up to 30 September 2016
16 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
26 Jun 2016 AA Full accounts made up to 30 September 2015
09 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 376,003
13 Jul 2015 AD01 Registered office address changed from Unit 8 Wemberham Lane Yatton Bristol Avon BS49 4BT to Plantforce Rentals Ltd Bristol Depot Winterstoke Road Weston Super Mare BS23 3YW on 13 July 2015
22 Apr 2015 AA Full accounts made up to 30 September 2014
16 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 376,003
12 Sep 2014 MR01 Registration of charge 026776250009, created on 11 September 2014
08 Aug 2014 MR04 Satisfaction of charge 6 in full
28 Apr 2014 AA Full accounts made up to 30 September 2013
06 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 376,003
10 Oct 2013 CH01 Director's details changed for Claire Louise Rimmer on 22 October 2009
04 Oct 2013 MR01 Registration of charge 026776250008
04 Jul 2013 AA Full accounts made up to 30 September 2012
14 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
14 Feb 2013 CH03 Secretary's details changed for Christopher Bruce on 15 January 2013
04 Jul 2012 AA Full accounts made up to 30 September 2011
13 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 7
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Apr 2011 AA Full accounts made up to 30 September 2010
10 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
09 Jun 2010 AA Full accounts made up to 30 September 2009