Advanced company searchLink opens in new window

SW PLANT & EQUIPMENT HIRE LTD

Company number 12004083

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)
26 Jun 2025 AP01 Appointment of Mr Samuel John Whitley as a director on 1 June 2025
25 Mar 2025 AA Total exemption full accounts made up to 31 March 2024
11 Oct 2024 CH01 Director's details changed for Miss Olivia Whitley on 11 October 2024
11 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
11 Oct 2024 MR01 Registration of charge 120040830001, created on 8 October 2024
11 Oct 2024 MR01 Registration of charge 120040830002, created on 8 October 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
10 Nov 2022 AD01 Registered office address changed from 1 Doncaster Road Bawtry Doncaster DN10 6NE England to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 10 November 2022
28 Feb 2022 TM01 Termination of appointment of Christopher John Whitley as a director on 28 February 2022
01 Nov 2021 CH01 Director's details changed for Miss Oliva Whitley on 1 July 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
29 Sep 2021 PSC01 Notification of Olivia Rachael Whitley as a person with significant control on 1 July 2021
28 Sep 2021 PSC07 Cessation of Samuel John Whitley as a person with significant control on 1 July 2021
01 Sep 2021 AA Micro company accounts made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
06 Jul 2021 TM01 Termination of appointment of Samuel John Whitley as a director on 1 July 2021
06 Jul 2021 AP01 Appointment of Miss Oliva Whitley as a director on 1 July 2021
25 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 AD03 Register(s) moved to registered inspection location 1 Doncaster Road Bawtry Doncaster DN10 6NE
27 Nov 2020 AP01 Appointment of Mr Christopher John Whitley as a director on 1 October 2020