Download leads from Nexok and grow your business. Find out more

Birmingham Crane Hire Co. Limited

Documents

Total Documents175
Total Pages949

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023
14 July 2023Termination of appointment of David Christopher Weatherson as a director on 30 June 2023
14 July 2023Termination of appointment of Alastair Weatherson as a director on 30 June 2023
14 July 2023Confirmation statement made on 6 July 2023 with no updates
14 October 2022Total exemption full accounts made up to 31 March 2022
12 August 2022Confirmation statement made on 6 July 2022 with no updates
31 March 2022Registration of charge 015412270006, created on 31 March 2022
18 February 2022Satisfaction of charge 5 in full
18 February 2022Satisfaction of charge 4 in full
18 November 2021Total exemption full accounts made up to 31 March 2021
7 August 2021Cessation of David Christopher Weatherson as a person with significant control on 5 February 2021
7 August 2021Confirmation statement made on 6 July 2021 with updates
6 August 2021Notification of Weatherson Holdings Limited as a person with significant control on 2 February 2021
23 April 2021Appointment of Mr Derrick Wright as a director on 1 April 2021
11 November 2020Total exemption full accounts made up to 31 March 2020
4 September 2020Confirmation statement made on 6 July 2020 with no updates
13 December 2019Total exemption full accounts made up to 31 March 2019
14 October 2019Director's details changed for Mr Mark James Weatherson on 1 October 2019
11 October 2019Director's details changed for Mr David Christopher Weatherson on 1 October 2019
11 October 2019Director's details changed for Mr Mark James Weatherson on 1 October 2019
11 October 2019Secretary's details changed for Mr David Christopher Weatherson on 1 October 2019
11 October 2019Director's details changed for Mr Alastair Weatherson on 1 October 2019
12 July 2019Confirmation statement made on 6 July 2019 with no updates
11 January 2019Appointment of Mr Mark James Weatherson as a director on 1 January 2019
10 December 2018Total exemption full accounts made up to 31 March 2018
28 September 2018Secretary's details changed for Mr David Christopher Weatherson on 21 September 2018
28 September 2018Director's details changed for Mr David Christopher Weatherson on 21 September 2018
13 July 2018Confirmation statement made on 6 July 2018 with no updates
5 December 2017Total exemption full accounts made up to 31 March 2017
5 December 2017Total exemption full accounts made up to 31 March 2017
7 July 2017Confirmation statement made on 6 July 2017 with no updates
7 July 2017Confirmation statement made on 6 July 2017 with no updates
24 November 2016Total exemption small company accounts made up to 31 March 2016
24 November 2016Total exemption small company accounts made up to 31 March 2016
15 July 2016Confirmation statement made on 6 July 2016 with updates
15 July 2016Confirmation statement made on 6 July 2016 with updates
21 August 2015Total exemption small company accounts made up to 31 March 2015
21 August 2015Total exemption small company accounts made up to 31 March 2015
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
27 August 2014Satisfaction of charge 1 in full
27 August 2014Satisfaction of charge 1 in full
15 August 2014Total exemption small company accounts made up to 31 March 2014
15 August 2014Total exemption small company accounts made up to 31 March 2014
12 August 2014Satisfaction of charge 2 in full
12 August 2014Satisfaction of charge 2 in full
12 August 2014Satisfaction of charge 3 in full
12 August 2014Satisfaction of charge 3 in full
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
7 October 2013Total exemption small company accounts made up to 31 March 2013
7 October 2013Total exemption small company accounts made up to 31 March 2013
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
25 September 2012Total exemption small company accounts made up to 31 March 2012
25 September 2012Total exemption small company accounts made up to 31 March 2012
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
2 January 2012Total exemption small company accounts made up to 31 March 2011
2 January 2012Total exemption small company accounts made up to 31 March 2011
29 July 2011Director's details changed for Mr Alistair Weatherson on 28 July 2011
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
29 July 2011Director's details changed for Mr Alistair Weatherson on 28 July 2011
21 December 2010Total exemption small company accounts made up to 31 March 2010
21 December 2010Total exemption small company accounts made up to 31 March 2010
24 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
24 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
24 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
20 August 2010Director's details changed for Mr Alistair Weatherson on 6 July 2010
20 August 2010Director's details changed for Mr Alistair Weatherson on 6 July 2010
20 August 2010Director's details changed for Mr Alistair Weatherson on 6 July 2010
18 June 2010Termination of appointment of Robert Wedge as a director
18 June 2010Termination of appointment of Robert Wedge as a director
8 January 2010Total exemption small company accounts made up to 31 March 2009
8 January 2010Total exemption small company accounts made up to 31 March 2009
17 July 2009Return made up to 06/07/09; full list of members
17 July 2009Return made up to 06/07/09; full list of members
14 October 2008Director's change of particulars / alistair weatherson / 18/08/2008
14 October 2008Director's change of particulars / alistair weatherson / 18/08/2008
28 August 2008Total exemption small company accounts made up to 31 March 2008
28 August 2008Total exemption small company accounts made up to 31 March 2008
11 July 2008Return made up to 06/07/08; full list of members
11 July 2008Return made up to 06/07/08; full list of members
18 October 2007Total exemption small company accounts made up to 31 March 2007
18 October 2007Total exemption small company accounts made up to 31 March 2007
6 July 2007Return made up to 06/07/07; full list of members
6 July 2007Return made up to 06/07/07; full list of members
18 January 2007Total exemption small company accounts made up to 31 March 2006
18 January 2007Total exemption small company accounts made up to 31 March 2006
7 July 2006Return made up to 06/07/06; full list of members
7 July 2006Return made up to 06/07/06; full list of members
8 November 2005Registered office changed on 08/11/05 from: 25 birch road east, witton birmingham west midlands B6 7DA
8 November 2005Registered office changed on 08/11/05 from: 25 birch road east, witton birmingham west midlands B6 7DA
4 November 2005Registered office changed on 04/11/05 from: the exchange haslucks green road, shirley solihull west midlands B90 2EL
4 November 2005Return made up to 06/07/05; full list of members
4 November 2005Location of register of members
4 November 2005Return made up to 06/07/05; full list of members
4 November 2005Location of debenture register
4 November 2005Registered office changed on 04/11/05 from: the exchange haslucks green road, shirley solihull west midlands B90 2EL
4 November 2005Location of register of members
4 November 2005Location of debenture register
1 September 2005Total exemption small company accounts made up to 31 March 2005
1 September 2005Total exemption small company accounts made up to 31 March 2005
13 September 2004Total exemption small company accounts made up to 31 March 2004
13 September 2004Total exemption small company accounts made up to 31 March 2004
14 July 2004Return made up to 06/07/04; full list of members
14 July 2004Return made up to 06/07/04; full list of members
8 April 2004New director appointed
8 April 2004New director appointed
5 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 April 2004Ad 08/09/03--------- £ si 30000@1=30000 £ ic 100/30100
5 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 April 2004Ad 08/09/03--------- £ si 30000@1=30000 £ ic 100/30100
27 October 2003Accounts for a small company made up to 31 March 2003
27 October 2003Accounts for a small company made up to 31 March 2003
18 July 2003Return made up to 06/07/03; full list of members
18 July 2003Return made up to 06/07/03; full list of members
17 January 2003Total exemption small company accounts made up to 31 March 2002
17 January 2003Total exemption small company accounts made up to 31 March 2002
12 August 2002Return made up to 06/07/02; full list of members
12 August 2002Return made up to 06/07/02; full list of members
1 February 2002Total exemption small company accounts made up to 31 March 2001
1 February 2002Total exemption small company accounts made up to 31 March 2001
27 July 2001Return made up to 06/07/01; full list of members
27 July 2001Return made up to 06/07/01; full list of members
26 February 2001Registered office changed on 26/02/01 from: britannia court 19 britannia road worcester worcestershire WR1 3DF
26 February 2001Registered office changed on 26/02/01 from: britannia court 19 britannia road worcester worcestershire WR1 3DF
15 February 2001Accounts for a small company made up to 31 March 2000
15 February 2001Accounts for a small company made up to 31 March 2000
9 November 2000Particulars of mortgage/charge
9 November 2000Particulars of mortgage/charge
21 September 2000Return made up to 06/07/00; full list of members
21 September 2000Return made up to 06/07/00; full list of members
4 February 2000Accounts for a small company made up to 31 March 1999
4 February 2000Accounts for a small company made up to 31 March 1999
11 August 1999Return made up to 06/07/99; no change of members
11 August 1999Return made up to 06/07/99; no change of members
2 February 1999Accounts for a small company made up to 31 March 1998
2 February 1999Accounts for a small company made up to 31 March 1998
27 October 1998Return made up to 06/07/98; no change of members
27 October 1998Return made up to 06/07/98; no change of members
3 February 1998Accounts for a small company made up to 31 March 1997
3 February 1998Accounts for a small company made up to 31 March 1997
5 August 1997Return made up to 06/07/97; full list of members
5 August 1997Return made up to 06/07/97; full list of members
24 February 1997Registered office changed on 24/02/97 from: 19-21 birch road east witton birmingham B6 7DA
24 February 1997Registered office changed on 24/02/97 from: 19-21 birch road east witton birmingham B6 7DA
4 February 1997Accounts for a small company made up to 31 March 1996
4 February 1997Accounts for a small company made up to 31 March 1996
18 November 1996Secretary resigned
18 November 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Secretary resigned
18 November 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Secretary resigned
18 November 1996New secretary appointed
18 November 1996New secretary appointed
18 November 1996Secretary resigned
11 April 1996Particulars of mortgage/charge
11 April 1996Particulars of mortgage/charge
11 March 1996Company name changed\certificate issued on 11/03/96
11 March 1996Company name changed\certificate issued on 11/03/96
2 January 1996Accounting reference date extended from 31/12 to 31/03
2 January 1996Accounting reference date extended from 31/12 to 31/03
21 July 1995Return made up to 06/07/95; no change of members
21 July 1995Return made up to 06/07/95; no change of members
6 April 1995Accounts for a small company made up to 31 December 1993
6 April 1995Accounts for a small company made up to 31 December 1994
6 April 1995Accounts for a small company made up to 31 December 1993
6 April 1995Accounts for a small company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed