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)
|
|
22 Dec 2025 |
CS01 |
Confirmation statement made on 16 December 2025 with updates
|
|
|
17 Dec 2025 |
AA |
Micro company accounts made up to 31 March 2025
|
|
|
22 Apr 2025 |
PSC01 |
Notification of Audrey English as a person with significant control on 21 June 2022
|
|
|
22 Apr 2025 |
PSC07 |
Cessation of Job Alexander Winfield as a person with significant control on 21 June 2022
|
|
|
22 Apr 2025 |
PSC07 |
Cessation of Andrew Gordon Hall as a person with significant control on 21 June 2022
|
|
|
02 Jan 2025 |
CS01 |
Confirmation statement made on 16 December 2024 with updates
|
|
|
29 Dec 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
02 Jan 2024 |
CS01 |
Confirmation statement made on 16 December 2023 with updates
|
|
|
28 Dec 2023 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
09 Jan 2023 |
CS01 |
Confirmation statement made on 16 December 2022 with updates
|
|
|
23 Dec 2022 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
22 Jun 2022 |
CERTNM |
Company name changed white rhino crushers (uk) hire LIMITED\certificate issued on 22/06/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-06-21
|
|
|
21 Jun 2022 |
AP01 |
Appointment of Mrs Audrey English as a director on 21 June 2022
|
|
|
21 Jun 2022 |
TM01 |
Termination of appointment of Job Alexander Winfield as a director on 21 June 2022
|
|
|
21 Jun 2022 |
TM01 |
Termination of appointment of Andrew Gordon Hall as a director on 21 June 2022
|
|
|
25 Jan 2022 |
CS01 |
Confirmation statement made on 16 December 2021 with updates
|
|
|
21 Dec 2021 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
01 Apr 2021 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
23 Dec 2020 |
CS01 |
Confirmation statement made on 16 December 2020 with updates
|
|
|
27 Feb 2020 |
AD01 |
Registered office address changed from 100 Long Street Atherstone Warwickshire CV9 1AP England to Units 1 - 3 Willow Park Upton Lane Stoke Golding Warwickshire CV13 6EU on 27 February 2020
|
|
|
27 Feb 2020 |
CH01 |
Director's details changed for Mr Job Alexander Winfield on 26 February 2020
|
|
|
27 Feb 2020 |
PSC04 |
Change of details for Mr Ian Frazer English as a person with significant control on 26 February 2020
|
|
|
27 Feb 2020 |
CH01 |
Director's details changed for Mr Andrew Gordon Hall on 26 February 2020
|
|
|
27 Feb 2020 |
CH01 |
Director's details changed for Mr Ian Frazer English on 26 February 2020
|
|
|
18 Dec 2019 |
CS01 |
Confirmation statement made on 16 December 2019 with updates
|
|