- Company Overview for ONE TWO THREE HIRE LIMITED (04332502)
- Filing history for ONE TWO THREE HIRE LIMITED (04332502)
- People for ONE TWO THREE HIRE LIMITED (04332502)
- Charges for ONE TWO THREE HIRE LIMITED (04332502)
- Registers for ONE TWO THREE HIRE LIMITED (04332502)
- More for ONE TWO THREE HIRE LIMITED (04332502)
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) |
---|---|---|---|
31 Oct 2019 | TM01 | Termination of appointment of Simon Wilding as a director on 24 October 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of John Martin as a director on 23 August 2019 | |
16 Jul 2019 | MR01 | Registration of charge 043325020004, created on 4 July 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Ian Rutland as a director on 22 March 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
10 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jun 2018 | MR01 | Registration of charge 043325020003, created on 29 May 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
04 Oct 2017 | AD01 | Registered office address changed from New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ to Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP on 4 October 2017 | |
06 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Mar 2017 | AP01 | Appointment of Mr Adrian Wilding as a director on 6 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Mr Ian Rutland as a director on 6 March 2017 | |
28 Dec 2016 | MR01 | Registration of charge 043325020002, created on 16 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
03 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
17 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | MR01 | Registration of charge 043325020001, created on 22 May 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
03 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
17 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 6 December 2001
|
|
16 Sep 2014 | AD01 | Registered office address changed from 23 Kings Hill Avenue Kings Hill Kent ME19 4UA to New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ on 16 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Simon Wilding as a director on 9 August 2014 | |
03 Sep 2014 | TM02 | Termination of appointment of James Alexander Dudgeon as a secretary on 9 August 2014 |