Advanced company searchLink opens in new window

ECO POWER PLANT HIRE LIMITED

Company number 03314788

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)
23 Apr 2024 PSC02 Notification of Westmoreland (Yorkshire) Holdings Limited as a person with significant control on 3 March 2021
23 Apr 2024 PSC01 Notification of David Colakovic as a person with significant control on 18 January 2024
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
11 Jan 2024 CERTNM Company name changed westmoreland plant hire LIMITED\certificate issued on 11/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-11
22 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
05 Dec 2023 AD01 Registered office address changed from Kelham Street Industrial Estate Balby Doncaster South Yorkshire DN1 3RE to Pitman Road Pitman Road Denaby Main Doncaster DN12 4LJ on 5 December 2023
05 Sep 2023 MR01 Registration of charge 033147880004, created on 31 August 2023
14 Jul 2023 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2023 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
21 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
21 Sep 2022 MR04 Satisfaction of charge 033147880003 in full
25 May 2022 TM01 Termination of appointment of Gerald O'donnell as a director on 24 May 2022
25 May 2022 PSC07 Cessation of Gerald O'donnell as a person with significant control on 24 May 2022
31 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
11 Jan 2022 CERTNM Company name changed eco power plant hire LIMITED\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-29
29 Dec 2021 CERTNM Company name changed westmoreland plant hire LIMITED\certificate issued on 29/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-28
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 MR01 Registration of charge 033147880003, created on 17 December 2021
23 Mar 2021 MR04 Satisfaction of charge 1 in full
18 Mar 2021 TM01 Termination of appointment of Andrew Westmoreland as a director on 26 February 2021
18 Mar 2021 PSC07 Cessation of Andrew Westmoreland as a person with significant control on 26 February 2021
11 Mar 2021 PSC01 Notification of Shaun Hardisty as a person with significant control on 26 February 2021
11 Mar 2021 PSC01 Notification of Gerald O'donnell as a person with significant control on 26 February 2021
11 Mar 2021 AP01 Appointment of Mr Gerald O'donnell as a director on 26 February 2021
11 Mar 2021 AP01 Appointment of Mr Shaun Hardisty as a director on 26 February 2021