Advanced company searchLink opens in new window

CB PLANT HIRE & SERVICES LTD

Company number 11568019

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)
25 Mar 2024 CERTNM Company name changed cb hire (equipment) LTD\certificate issued on 25/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-19
04 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
03 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
22 Aug 2022 PSC04 Change of details for Mr Charlie George Moynes as a person with significant control on 22 August 2022
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
20 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 3
20 Jun 2021 PSC01 Notification of Wayne Spencer Moynes as a person with significant control on 14 June 2021
19 Jun 2021 AP01 Appointment of Mr Wayne Spencer Moynes as a director on 14 June 2021
16 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Nov 2020 CH01 Director's details changed for Mr William Thomas Moynes on 1 November 2020
12 Sep 2020 CH01 Director's details changed for Mr Charlie George Moynes on 1 September 2020
12 Sep 2020 PSC04 Change of details for Mr William Thomas Moynes as a person with significant control on 1 September 2020
12 Sep 2020 CH01 Director's details changed for Mr Charlie George Moynes on 1 September 2020
12 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Mar 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 138 Common Road Kensworth Beds LU6 3RG on 12 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 September 2019 with no updates
12 Mar 2020 RT01 Administrative restoration application
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted