- Company Overview for CAN-DO HIRE CENTRES LIMITED (01478298)
- Filing history for CAN-DO HIRE CENTRES LIMITED (01478298)
- People for CAN-DO HIRE CENTRES LIMITED (01478298)
- Charges for CAN-DO HIRE CENTRES LIMITED (01478298)
- More for CAN-DO HIRE CENTRES LIMITED (01478298)
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) |
---|---|---|---|
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
07 Jul 2023 | PSC04 | Change of details for Mr David James Lisney as a person with significant control on 1 April 2020 | |
07 Jul 2023 | PSC01 | Notification of Paul David Lisney as a person with significant control on 1 April 2020 | |
07 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
31 Jan 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from The Old Barn Wood Street Swanley BR8 7PA England to 2a Princes Avenue Princes Avenue Dartford DA2 6NE on 15 December 2022 | |
26 Sep 2022 | AP01 | Appointment of Mr Robert Merrick as a director on 1 May 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to The Old Barn Wood Street Swanley BR8 7PA on 25 June 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
17 Mar 2020 | TM01 | Termination of appointment of Nicholas Steven Hollis as a director on 13 March 2020 | |
17 Mar 2020 | PSC07 | Cessation of Nicholas Steven Hollis as a person with significant control on 13 March 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 11/15 High Street Northfleet Gravesend Kent DA11 9EZ to 117 Dartford Road Dartford DA1 3EN on 17 December 2019 | |
20 Sep 2019 | PSC07 | Cessation of Robin Keith Edward Eves as a person with significant control on 5 July 2019 | |
20 Sep 2019 | PSC07 | Cessation of Ann Candelin as a person with significant control on 5 July 2019 | |
20 Sep 2019 | PSC07 | Cessation of Stephen James Candelin as a person with significant control on 5 July 2019 | |
20 Sep 2019 | PSC01 | Notification of David James Lisney as a person with significant control on 5 July 2019 | |
20 Sep 2019 | PSC01 | Notification of Nicholas Steven Hollis as a person with significant control on 5 July 2019 |