- Company Overview for JNC PLANT HIRE LIMITED (07810704)
- Filing history for JNC PLANT HIRE LIMITED (07810704)
- People for JNC PLANT HIRE LIMITED (07810704)
- Charges for JNC PLANT HIRE LIMITED (07810704)
- More for JNC PLANT HIRE LIMITED (07810704)
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) |
---|---|---|---|
08 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
22 Oct 2020 | MR01 | Registration of charge 078107040004, created on 22 September 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Kevin Dewhurst as a director on 2 October 2020 | |
25 Sep 2020 | MR01 | Registration of charge 078107040003, created on 22 September 2020 | |
24 Sep 2020 | MR01 | Registration of charge 078107040002, created on 22 September 2020 | |
09 Sep 2020 | MR01 | Registration of charge 078107040001, created on 27 August 2020 | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
21 Aug 2017 | AD01 | Registered office address changed from Unit 1, Factory Lane Trading Estate Factory Lane Penwortham Preston Lancashire PR1 9TD England to Site D2 Chain Caul Road Ashton-on-Ribble Preston PR2 2PD on 21 August 2017 | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Jul 2016 | AD01 | Registered office address changed from Chestnut Villa Bradshaw Lane Greenhalgh Preston Lancashire PR4 3HQ England to Unit 1, Factory Lane Trading Estate Factory Lane Penwortham Preston Lancashire PR1 9TD on 12 July 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Mr Joel Nicholas Cossins on 21 June 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|