Advanced company searchLink opens in new window

P & R PLANT HIRE (LINCOLNSHIRE) LIMITED

Company number 04370913

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)
22 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
15 Feb 2016 AD01 Registered office address changed from 87 Park Road Peterborough Cambs PE1 2TN to Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 15 February 2016
28 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
  • ANNOTATION Part Rectified Pages were administratively removed from the accounts on 29/02/2016 as they contained unnecessary material.
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
11 Feb 2015 CH01 Director's details changed for Jacqueline Plaice on 11 January 2015
11 Feb 2015 CH01 Director's details changed for Mr Patrick Joseph Plaice on 11 January 2015
14 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
20 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
25 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
25 Feb 2011 CH01 Director's details changed for Patrick Joseph Plaice on 11 February 2011
25 Feb 2011 CH03 Secretary's details changed for Michael Philip Evans on 11 February 2011
25 Feb 2011 CH01 Director's details changed for Jacqueline Plaice on 11 February 2011
24 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
13 Jul 2010 AA01 Previous accounting period shortened from 30 April 2010 to 28 February 2010
25 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Patrick Joseph Plaice on 25 February 2010
25 Feb 2010 CH01 Director's details changed for Jacqueline Plaice on 25 February 2010
28 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009