- Company Overview for WYKE PLANT HIRE LTD (05103516)
- Filing history for WYKE PLANT HIRE LTD (05103516)
- People for WYKE PLANT HIRE LTD (05103516)
- More for WYKE PLANT HIRE LTD (05103516)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | AP03 | Appointment of Mrs Katie Jane Buy as a secretary on 10 December 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Julian Trevor Wyke on 6 December 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from Middle Farm Shelve Minsterley Shrewsbury Shropshire SY5 0JF England to Greenhaven Pulley Lane Bayston Hill Shrewsbury SY3 0JH on 6 December 2021 | |
06 Dec 2021 | PSC04 | Change of details for Mr Julian Trevor Wyke as a person with significant control on 19 November 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of Judith Ann Wyke as a director on 19 November 2021 | |
06 Dec 2021 | PSC07 | Cessation of Judith Ann Wyke as a person with significant control on 19 November 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 May 2020 | PSC04 | Change of details for Mr Julian Trevor Wyke as a person with significant control on 8 October 2019 | |
04 May 2020 | CH01 | Director's details changed for Julian Trevor Wyke on 8 October 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
28 Apr 2020 | PSC01 | Notification of Judith Ann Wyke as a person with significant control on 8 October 2019 | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
03 Apr 2019 | AP01 | Appointment of Judith Ann Wyke as a director on 1 March 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | AD01 | Registered office address changed from Emstrey House (South) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Middle Farm Shelve Minsterley Shrewsbury Shropshire SY5 0JF on 16 May 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |