Advanced company searchLink opens in new window

WETHERBY TOOL AND PLANT HIRE LIMITED

Company number 07223288

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)
16 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
02 Mar 2024 CERTNM Company name changed wetherby tool hire LIMITED\certificate issued on 02/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-28
21 Feb 2024 AD01 Registered office address changed from Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD to Unit 22 Sandbeck Park Sandbeck Lane Wetherby LS22 7TW on 21 February 2024
20 Feb 2024 TM02 Termination of appointment of Andrew Mark Johnson as a secretary on 20 February 2024
09 Jan 2024 TM01 Termination of appointment of David Scorfield as a director on 20 December 2023
09 Jan 2024 PSC07 Cessation of David Scorfield as a person with significant control on 20 December 2023
09 Jan 2024 PSC07 Cessation of Scott Heath Fletcher as a person with significant control on 20 December 2023
09 Jan 2024 PSC02 Notification of Wetherby Tool Hire (Holdings) Limited as a person with significant control on 20 December 2023
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 31 March 2020
26 Jun 2020 CH01 Director's details changed for Mr Scott Heath Fletcher on 15 February 2019
26 Jun 2020 PSC04 Change of details for Mr Scott Heath Fletcher as a person with significant control on 15 February 2019
27 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
29 Jun 2018 AA Micro company accounts made up to 31 March 2018
14 Jun 2018 PSC04 Change of details for Mr David Scorfield as a person with significant control on 1 June 2018
14 Jun 2018 CH01 Director's details changed for David Scorfield on 1 June 2018
04 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 31 March 2017