Advanced company searchLink opens in new window

TRADE PLANT & TOOL HIRE LTD

Company number 11436334

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)
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
12 Jan 2024 AD01 Registered office address changed from Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN England to Unit 2268B Dunbeath Road Elgin Industrial Estate Swindon SN2 8EA on 12 January 2024
31 May 2023 AA Accounts for a small company made up to 31 August 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
07 Dec 2022 TM01 Termination of appointment of Barry Christopher Smith as a director on 1 December 2022
24 May 2022 AA Accounts for a small company made up to 31 August 2021
07 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
27 May 2021 AA Accounts for a small company made up to 31 August 2020
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
14 Aug 2020 AP01 Appointment of Mr Eamonn Francis Mcgurk as a director on 12 August 2020
31 Jul 2020 PSC07 Cessation of John Joseph Finnegan as a person with significant control on 14 July 2020
31 Jul 2020 PSC05 Change of details for Arriva Group Limited as a person with significant control on 14 July 2020
31 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
27 Jul 2020 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA England to Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN on 27 July 2020
26 Jun 2020 AA Micro company accounts made up to 31 August 2019
11 May 2020 PSC02 Notification of Arriva Group Limited as a person with significant control on 18 November 2019
11 May 2020 PSC04 Change of details for Mr John Joseph Finnegan as a person with significant control on 18 November 2019
20 Feb 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 August 2019
17 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
29 Jun 2019 MR01 Registration of charge 114363340001, created on 28 June 2019
29 Jun 2019 MR01 Registration of charge 114363340002, created on 28 June 2019
08 Feb 2019 TM01 Termination of appointment of Rebecca Louise Hughes as a director on 7 February 2019
08 Feb 2019 AP01 Appointment of Mr Barry Christopher Smith as a director on 6 February 2019
14 Nov 2018 AP01 Appointment of Ms Rebecca Louise Hughes as a director on 5 November 2018
14 Nov 2018 TM01 Termination of appointment of John Joseph Finnegan as a director on 5 November 2018