Advanced company searchLink opens in new window

CTH PLANT & TOOL HIRE LIMITED

Company number 07126138

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)
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
27 Apr 2023 AD01 Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to 149 Upper Weybourne Lane Farnham Surrey GU9 9DD on 27 April 2023
04 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
17 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
04 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
02 Sep 2020 TM01 Termination of appointment of David Russell Hobbins as a director on 2 September 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
19 Sep 2019 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 19 September 2019
19 Sep 2019 CH01 Director's details changed for Mr Gary John Harding on 18 September 2019
19 Sep 2019 PSC04 Change of details for Mr Gary John Harding as a person with significant control on 18 September 2019
19 Sep 2019 CH01 Director's details changed for Mr David Russell Hobbins on 18 September 2019
19 Sep 2019 PSC04 Change of details for Mr David Russell Hobbins as a person with significant control on 18 September 2019
04 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
14 Mar 2018 CS01 Confirmation statement made on 15 January 2018 with updates
15 Jan 2018 PSC01 Notification of David Russell Hobbins as a person with significant control on 6 April 2017
15 Jan 2018 PSC01 Notification of Gary John Harding as a person with significant control on 6 April 2017
15 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 15 January 2018
18 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017