Advanced company searchLink opens in new window

BARNSTAPLE VAN HIRE LIMITED

Company number 09826567

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)
02 May 2024 AP01 Appointment of Natalie Louise Taylor as a director on 1 April 2024
02 May 2024 AP03 Appointment of Natalie Louise Taylor as a secretary on 1 April 2024
22 Apr 2024 TM01 Termination of appointment of Richard James Horrex as a director on 31 March 2024
22 Apr 2024 TM02 Termination of appointment of Richard Horrex as a secretary on 31 March 2024
27 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
09 Feb 2024 CH01 Director's details changed for Mr Martin Harold James on 9 February 2024
09 Feb 2024 PSC04 Change of details for Mr Martin Harold James as a person with significant control on 9 February 2024
08 Dec 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
09 Feb 2023 PSC05 Change of details for Western Truck Rental Limited as a person with significant control on 8 February 2023
09 Feb 2023 PSC04 Change of details for Mr Martin Harold James as a person with significant control on 8 February 2023
08 Feb 2023 CH01 Director's details changed for Mr Martin Harold James on 8 February 2023
01 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
21 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
12 Sep 2022 AD01 Registered office address changed from Abbottsgate House Hollow Road Bury St. Edmunds IP32 7FA England to Avnet House Rutherford Close Stevenage Hertfordshire SG1 2EF on 12 September 2022
12 Apr 2022 TM01 Termination of appointment of Garry Colin Prentice as a director on 31 March 2022
12 Apr 2022 PSC07 Cessation of Garry Colin Prentice as a person with significant control on 31 December 2021
24 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
21 Dec 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
13 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
29 Jan 2021 CS01 Confirmation statement made on 15 October 2020 with no updates
14 Jan 2021 PSC01 Notification of Garry Colin Prentice as a person with significant control on 6 March 2020
14 Jan 2021 PSC01 Notification of Martin Harold James as a person with significant control on 6 March 2020
17 Nov 2020 AA Unaudited abridged accounts made up to 31 October 2019
12 Mar 2020 AA01 Current accounting period shortened from 31 October 2020 to 31 May 2020
11 Mar 2020 TM01 Termination of appointment of Robert Dawson as a director on 6 March 2020