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

Durham Hire & Sales Ltd

Documents

Total Documents137
Total Pages725

Filing History

2 June 2018Dissolution deferment
2 June 2018Completion of winding up
3 June 2017Order of court to wind up
3 June 2017Order of court to wind up
21 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 1,000
21 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 1,000
18 August 2016Total exemption small company accounts made up to 30 September 2015
18 August 2016Total exemption small company accounts made up to 30 September 2015
17 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015
17 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
21 May 2015Director's details changed for Mr Neil Donald Carr on 20 May 2015
21 May 2015Director's details changed for Mr Neil Donald Carr on 20 May 2015
27 March 2015Total exemption small company accounts made up to 30 June 2014
27 March 2015Total exemption small company accounts made up to 30 June 2014
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
2 April 2014Director's details changed for Mr Paul Joseph Newman on 25 March 2014
2 April 2014Director's details changed for Mr Paul Joseph Newman on 25 March 2014
28 March 2014Total exemption small company accounts made up to 30 June 2013
28 March 2014Total exemption small company accounts made up to 30 June 2013
10 December 2013Registration of charge 022238350007
10 December 2013Registration of charge 022238350007
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
22 May 2013Registration of charge 022238350005
22 May 2013Registration of charge 022238350006
22 May 2013Registration of charge 022238350005
22 May 2013Registration of charge 022238350006
9 April 2013Total exemption small company accounts made up to 30 June 2012
9 April 2013Total exemption small company accounts made up to 30 June 2012
23 January 2013Registered office address changed from Osborne Garage Grove Terrace Langley Moor Durham DH7 8JT on 23 January 2013
23 January 2013Registered office address changed from Osborne Garage Grove Terrace Langley Moor Durham DH7 8JT on 23 January 2013
1 October 2012Particulars of a mortgage or charge / charge no: 4
1 October 2012Particulars of a mortgage or charge / charge no: 4
12 September 2012Annual return made up to 21 June 2012 with a full list of shareholders
12 September 2012Annual return made up to 21 June 2012 with a full list of shareholders
1 May 2012Particulars of a mortgage or charge / charge no: 3
1 May 2012Particulars of a mortgage or charge / charge no: 3
2 April 2012Total exemption small company accounts made up to 30 June 2011
2 April 2012Total exemption small company accounts made up to 30 June 2011
7 September 2011Amended accounts made up to 30 June 2010
7 September 2011Amended accounts made up to 30 June 2010
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
4 April 2011Total exemption small company accounts made up to 30 June 2010
4 April 2011Total exemption small company accounts made up to 30 June 2010
17 August 2010Annual return made up to 21 June 2010 with a full list of shareholders
17 August 2010Annual return made up to 21 June 2010 with a full list of shareholders
7 July 2010Amended accounts made up to 30 June 2009
7 July 2010Amended accounts made up to 30 June 2009
6 April 2010Termination of appointment of Neil Mcvey as a director
6 April 2010Termination of appointment of Neil Mcvey as a director
1 April 2010Total exemption small company accounts made up to 30 June 2009
1 April 2010Total exemption small company accounts made up to 30 June 2009
11 August 2009Return made up to 21/06/09; full list of members
11 August 2009Return made up to 21/06/09; full list of members
10 August 2009Registered office changed on 10/08/2009 from osborne garage langley moor durham DH7 8JT
10 August 2009Registered office changed on 10/08/2009 from osborne garage langley moor durham DH7 8JT
30 July 2009Particulars of a mortgage or charge / charge no: 2
30 July 2009Particulars of a mortgage or charge / charge no: 2
18 March 2009Total exemption small company accounts made up to 31 May 2008
18 March 2009Total exemption small company accounts made up to 31 May 2008
12 February 2009Accounting reference date extended from 31/05/2009 to 30/06/2009
12 February 2009Accounting reference date extended from 31/05/2009 to 30/06/2009
8 January 2009Director appointed neil john mcvey
8 January 2009Director appointed paul joseph newman
8 January 2009Director appointed neil donald carr
8 January 2009Director appointed paul joseph newman
8 January 2009Director appointed neil donald carr
8 January 2009Director appointed neil john mcvey
4 December 2008Minutes of meeting of board of directors held 17/11/08
4 December 2008Company name changed durham van hire LIMITED\certificate issued on 04/12/08
4 December 2008Minutes of meeting of board of directors held 17/11/08
4 December 2008Company name changed durham van hire LIMITED\certificate issued on 04/12/08
3 December 2008Appointment terminated director malcolm smith
3 December 2008Appointment terminated director malcolm smith
3 December 2008Appointment terminate, director and secretary beverley diane smith logged form
3 December 2008Appointment terminate, director and secretary beverley diane smith logged form
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2 July 2008Return made up to 21/06/08; full list of members
2 July 2008Return made up to 21/06/08; full list of members
29 March 2008Total exemption small company accounts made up to 31 May 2007
29 March 2008Total exemption small company accounts made up to 31 May 2007
20 August 2007Return made up to 21/06/07; full list of members
20 August 2007Return made up to 21/06/07; full list of members
5 April 2007Total exemption small company accounts made up to 31 May 2006
5 April 2007Total exemption small company accounts made up to 31 May 2006
17 July 2006Return made up to 21/06/06; full list of members
17 July 2006Return made up to 21/06/06; full list of members
3 April 2006Total exemption small company accounts made up to 31 May 2005
3 April 2006Total exemption small company accounts made up to 31 May 2005
20 July 2005Return made up to 21/06/05; full list of members
20 July 2005Return made up to 21/06/05; full list of members
4 April 2005Total exemption small company accounts made up to 31 May 2004
4 April 2005Total exemption small company accounts made up to 31 May 2004
9 July 2004Return made up to 21/06/04; full list of members
9 July 2004Return made up to 21/06/04; full list of members
29 March 2004Total exemption small company accounts made up to 31 May 2003
29 March 2004Total exemption small company accounts made up to 31 May 2003
26 June 2003Return made up to 21/06/03; full list of members
26 June 2003Return made up to 21/06/03; full list of members
2 April 2003Total exemption small company accounts made up to 31 May 2002
2 April 2003Total exemption small company accounts made up to 31 May 2002
20 June 2002Return made up to 21/06/02; full list of members
20 June 2002Return made up to 21/06/02; full list of members
29 March 2002Total exemption small company accounts made up to 31 May 2001
29 March 2002Total exemption small company accounts made up to 31 May 2001
6 July 2001Return made up to 21/06/01; full list of members
6 July 2001Return made up to 21/06/01; full list of members
30 March 2001Accounts for a small company made up to 31 May 2000
30 March 2001Accounts for a small company made up to 31 May 2000
16 June 2000Return made up to 21/06/00; full list of members
16 June 2000Return made up to 21/06/00; full list of members
4 April 2000Accounts for a small company made up to 31 May 1999
4 April 2000Accounts for a small company made up to 31 May 1999
2 July 1999Return made up to 21/06/99; no change of members
2 July 1999Return made up to 21/06/99; no change of members
31 March 1999Accounts for a small company made up to 31 May 1998
31 March 1999Accounts for a small company made up to 31 May 1998
7 July 1998Return made up to 21/06/98; full list of members
7 July 1998Return made up to 21/06/98; full list of members
2 April 1998Accounts for a small company made up to 31 May 1997
2 April 1998Accounts for a small company made up to 31 May 1997
1 July 1997Return made up to 21/06/97; no change of members
1 July 1997Return made up to 21/06/97; no change of members
24 February 1997Accounts for a small company made up to 31 May 1996
24 February 1997Accounts for a small company made up to 31 May 1996
26 June 1996Return made up to 21/06/96; no change of members
26 June 1996Return made up to 21/06/96; no change of members
29 December 1995Accounts for a small company made up to 31 May 1995
29 December 1995Accounts for a small company made up to 31 May 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
23 February 1988Incorporation
23 February 1988Incorporation
Sign up now to grow your client base. Plans & Pricing