Advanced company searchLink opens in new window

ELITE TOOL HIRE LIMITED

Company number 04361160

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 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Oct 2008 288c Director's Change of Particulars / ainsley newitt / 09/10/2008 / HouseName/Number was: , now: 4A; Street was: 52 stonewood road, now: powys close; Area was: erith, now: ; Post Town was: dartford, now: bexleyheath; Post Code was: DA8 1GZ, now: DA7 5RP
07 Oct 2008 288a Secretary appointed derren sean gold
30 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3
19 May 2008 288b Appointment Terminated Director andrew geer
19 May 2008 288b Appointment Terminated Secretary lisa geer
13 May 2008 363a Return made up to 28/01/08; full list of members
12 May 2008 288c Director's Change of Particulars / derren gold / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 17 osterberg road, now: tudor grove; Area was: , now: chattenden; Post Town was: dartford, now: rochester; Post Code was: DA1 5HF, now: ME3 8LD; Country was: , now: england
12 May 2008 288c Director's Change of Particulars / andrew geer / 28/01/2008 / HouseName/Number was: , now: 7; Street was: gibbet oak, now: meadow house; Area was: appledore road, now: london road; Post Town was: tenterden, now: west kingsdown; Post Code was: TN30 7DH, now: TN15 6ER
12 May 2008 288c Secretary's Change of Particulars / lisa geer / 28/01/2008 / HouseName/Number was: , now: 7; Street was: gibbet oak, now: meadow house; Area was: appledore road, now: london road; Post Town was: tenterden, now: west kingsdown; Post Code was: TN30 7DH, now: TN15 6ER
23 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Jul 2007 288a New director appointed
20 Jul 2007 288a New director appointed
12 Jul 2007 88(2)R Ad 31/03/07--------- £ si 98@1=98 £ ic 2/100
06 Feb 2007 363a Return made up to 28/01/07; full list of members
15 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
30 Mar 2006 363a Return made up to 28/01/06; full list of members
30 Mar 2006 288c Director's particulars changed
30 Mar 2006 288c Secretary's particulars changed
16 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
03 Feb 2005 363s Return made up to 28/01/05; full list of members
11 Oct 2004 287 Registered office changed on 11/10/04 from: aboyne house 46 high street new romney kent TN28 8AT
20 Jul 2004 AA Total exemption small company accounts made up to 31 March 2004
03 Feb 2004 363s Return made up to 28/01/04; full list of members