WETHERBY TOOL AND PLANT HIRE LIMITED
Company number 07223288
- Company Overview for WETHERBY TOOL AND PLANT HIRE LIMITED (07223288)
- Filing history for WETHERBY TOOL AND PLANT HIRE LIMITED (07223288)
- People for WETHERBY TOOL AND PLANT HIRE LIMITED (07223288)
- More for WETHERBY TOOL AND PLANT HIRE LIMITED (07223288)
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
|
|
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 |