CERTNM |
Company name changed wetherby tool hire LIMITEDcertificate issued on 02/03/24
filed on: 2nd, March 2024
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 22 Sandbeck Park Sandbeck Lane Wetherby LS22 7TW. Change occurred on 2024-02-21. Company's previous address: Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD.
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2024-02-20
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023-12-20
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-12-20
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-12-20
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-12-20
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-14
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-14
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-14
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2019-02-15
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-15 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-14
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-14
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2018-06-01 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-06-01
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-14
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 23rd, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-04-14
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-14
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-25: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-14
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-21: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2014-07-31) of a secretary
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-07-31
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-14
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-01: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-14
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 16th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-14
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-10-31 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-14
filed on: 5th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-04-14 director's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-04-14 director's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB United Kingdom on 2011-05-05
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
CH03 |
On 2011-04-14 secretary's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2011-04-30 to 2011-03-31
filed on: 4th, June 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-04-14: 100.00 GBP
filed on: 11th, May 2010
| capital
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2010-04-28) of a secretary
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-04-28
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2010-04-22
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-04-22
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-04-22
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, April 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|