- Company Overview for CB PLANT HIRE & SERVICES LTD (11568019)
- Filing history for CB PLANT HIRE & SERVICES LTD (11568019)
- People for CB PLANT HIRE & SERVICES LTD (11568019)
- More for CB PLANT HIRE & SERVICES LTD (11568019)
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
|
|
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
|
|
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
|