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

B & T Plant Hire Limited

Documents

Total Documents184
Total Pages1,339

Filing History

26 February 2021Appointment of Mr James Hitchcock as a director on 12 February 2021
15 October 2020Confirmation statement made on 11 September 2020 with updates
24 July 2020Full accounts made up to 31 March 2020
10 January 2020Appointment of Louise Patricia O'brien Smith as a secretary on 1 January 2020
6 January 2020Termination of appointment of Colin David Southey as a secretary on 31 December 2019
6 January 2020Termination of appointment of Colin David Southey as a director on 31 December 2019
16 September 2019Change of details for Ohob Group Ltd as a person with significant control on 19 September 2018
13 September 2019Confirmation statement made on 12 September 2019 with no updates
9 September 2019Change of details for Ohob Group Ltd as a person with significant control on 19 September 2018
5 July 2019Full accounts made up to 31 March 2019
12 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 1,000
12 September 2018Confirmation statement made on 12 September 2018 with updates
5 July 2018Full accounts made up to 31 March 2018
4 January 2018Confirmation statement made on 4 January 2018 with no updates
1 September 2017Appointment of Mr Colin David Southey as a director on 1 September 2017
1 September 2017Termination of appointment of Stephen Derek Anthony Holland as a secretary on 1 September 2017
1 September 2017Appointment of Mr Colin David Southey as a secretary on 1 September 2017
1 September 2017Termination of appointment of Stephen Derek Anthony Holland as a director on 1 September 2017
1 September 2017Appointment of Mr Colin David Southey as a secretary on 1 September 2017
1 September 2017Termination of appointment of Stephen Derek Anthony Holland as a director on 1 September 2017
1 September 2017Appointment of Mr Colin David Southey as a director on 1 September 2017
1 September 2017Termination of appointment of Stephen Derek Anthony Holland as a secretary on 1 September 2017
27 July 2017Satisfaction of charge 026758050005 in full
27 July 2017Satisfaction of charge 2 in full
27 July 2017Satisfaction of charge 4 in full
27 July 2017Satisfaction of charge 3 in full
27 July 2017Satisfaction of charge 2 in full
27 July 2017Satisfaction of charge 4 in full
27 July 2017Satisfaction of charge 026758050005 in full
27 July 2017Satisfaction of charge 3 in full
22 June 2017Full accounts made up to 31 March 2017
22 June 2017Full accounts made up to 31 March 2017
13 January 2017Confirmation statement made on 8 January 2017 with updates
13 January 2017Confirmation statement made on 8 January 2017 with updates
7 July 2016Full accounts made up to 31 March 2016
7 July 2016Full accounts made up to 31 March 2016
26 April 2016Director's details changed for Mr Thomas Jason O'brien on 26 April 2016
26 April 2016Director's details changed for Mr Thomas Francis O'brien on 26 April 2016
26 April 2016Director's details changed for Mr Thomas Jason O'brien on 26 April 2016
26 April 2016Director's details changed for Mr Thomas Francis O'brien on 26 April 2016
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
19 October 2015Full accounts made up to 31 March 2015
19 October 2015Full accounts made up to 31 March 2015
31 July 2015Appointment of Mr Stephen Derek Anthony Holland as a secretary on 14 July 2015
31 July 2015Appointment of Mr Stephen Derek Anthony Holland as a secretary on 14 July 2015
30 July 2015Appointment of Mr. Stephen Derek Anthony Holland as a director on 14 July 2015
30 July 2015Appointment of Mr. Stephen Derek Anthony Holland as a director on 14 July 2015
29 July 2015Termination of appointment of Denis Francis Mccarthy as a secretary on 14 July 2015
29 July 2015Termination of appointment of Denis Francis Mccarthy as a secretary on 14 July 2015
25 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
25 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
25 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
11 February 2015Satisfaction of charge 1 in full
11 February 2015Satisfaction of charge 1 in full
26 November 2014Full accounts made up to 31 March 2014
26 November 2014Full accounts made up to 31 March 2014
5 March 2014Registration of charge 026758050005
5 March 2014Registration of charge 026758050005
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
24 October 2013Full accounts made up to 31 March 2013
24 October 2013Full accounts made up to 31 March 2013
28 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
31 July 2012Accounts for a medium company made up to 31 March 2012
31 July 2012Accounts for a medium company made up to 31 March 2012
20 April 2012Particulars of a mortgage or charge / charge no: 3
20 April 2012Particulars of a mortgage or charge / charge no: 4
20 April 2012Particulars of a mortgage or charge / charge no: 3
20 April 2012Particulars of a mortgage or charge / charge no: 4
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
3 August 2011Accounts for a medium company made up to 31 March 2011
3 August 2011Accounts for a medium company made up to 31 March 2011
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
2 August 2010Accounts for a medium company made up to 31 March 2010
2 August 2010Accounts for a medium company made up to 31 March 2010
23 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
23 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
23 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
8 July 2009Full accounts made up to 31 March 2009
8 July 2009Full accounts made up to 31 March 2009
9 February 2009Return made up to 08/01/09; full list of members
9 February 2009Return made up to 08/01/09; full list of members
24 July 2008Accounts for a medium company made up to 31 March 2008
24 July 2008Accounts for a medium company made up to 31 March 2008
14 May 2008Registered office changed on 14/05/2008 from halbren house 192 garth road morden surrey SM4 4LU
14 May 2008Registered office changed on 14/05/2008 from halbren house 192 garth road morden surrey SM4 4LU
19 February 2008Return made up to 08/01/08; no change of members
19 February 2008Return made up to 08/01/08; no change of members
1 November 2007Accounts for a medium company made up to 31 March 2007
1 November 2007Accounts for a medium company made up to 31 March 2007
3 February 2007Return made up to 08/01/07; full list of members
3 February 2007Return made up to 08/01/07; full list of members
30 October 2006Accounts for a medium company made up to 31 March 2006
30 October 2006Accounts for a medium company made up to 31 March 2006
29 March 2006Director's particulars changed
29 March 2006Director's particulars changed
8 February 2006Return made up to 08/01/06; full list of members
8 February 2006Return made up to 08/01/06; full list of members
5 September 2005Accounts for a medium company made up to 31 March 2005
5 September 2005Accounts for a medium company made up to 31 March 2005
7 April 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
7 April 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
5 August 2004Full accounts made up to 31 March 2004
5 August 2004Full accounts made up to 31 March 2004
9 March 2004Return made up to 08/01/04; full list of members
9 March 2004Return made up to 08/01/04; full list of members
25 November 2003New director appointed
25 November 2003New director appointed
16 July 2003Full accounts made up to 31 March 2003
16 July 2003Full accounts made up to 31 March 2003
19 March 2003Director resigned
19 March 2003Director resigned
12 February 2003Return made up to 08/01/03; full list of members
12 February 2003Return made up to 08/01/03; full list of members
24 October 2002£ ic 1000/500 30/09/02 £ sr 500@1=500
24 October 2002£ ic 1000/500 30/09/02 £ sr 500@1=500
6 October 2002Notice of assignment of name or new name to shares
6 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2002Notice of assignment of name or new name to shares
6 September 2002Full accounts made up to 31 March 2002
6 September 2002Full accounts made up to 31 March 2002
14 February 2002Return made up to 08/01/02; full list of members
14 February 2002Return made up to 08/01/02; full list of members
5 September 2001Full accounts made up to 31 March 2001
5 September 2001Full accounts made up to 31 March 2001
26 January 2001Return made up to 08/01/01; full list of members
26 January 2001Return made up to 08/01/01; full list of members
13 November 2000Full accounts made up to 31 March 2000
13 November 2000Full accounts made up to 31 March 2000
31 July 2000New secretary appointed
31 July 2000New secretary appointed
30 June 2000Secretary resigned
30 June 2000Secretary resigned
2 June 2000Particulars of mortgage/charge
2 June 2000Particulars of mortgage/charge
2 May 2000Secretary resigned
2 May 2000New secretary appointed
2 May 2000Secretary resigned
2 May 2000New secretary appointed
17 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 July 1999Accounts for a small company made up to 31 March 1999
14 July 1999Accounts for a small company made up to 31 March 1999
29 January 1999Return made up to 08/01/99; full list of members
29 January 1999Return made up to 08/01/99; full list of members
29 October 1998Accounts for a small company made up to 31 March 1998
29 October 1998Accounts for a small company made up to 31 March 1998
13 August 1998Registered office changed on 13/08/98 from: packman leslie & co gresham house 144 high street edgeware middx HA8 7EZ
13 August 1998Registered office changed on 13/08/98 from: packman leslie & co gresham house 144 high street edgeware middx HA8 7EZ
28 January 1998Return made up to 08/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
28 January 1998Return made up to 08/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
15 December 1997Accounts for a small company made up to 31 March 1997
15 December 1997Accounts for a small company made up to 31 March 1997
22 January 1997Return made up to 08/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
22 January 1997Return made up to 08/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
16 December 1996Accounts for a small company made up to 31 March 1996
16 December 1996Accounts for a small company made up to 31 March 1996
26 September 1996New secretary appointed
26 September 1996New secretary appointed
26 September 1996Secretary resigned
26 September 1996Secretary resigned
4 February 1996Return made up to 08/01/96; full list of members
4 February 1996Return made up to 08/01/96; full list of members
22 January 1996Accounts for a small company made up to 31 March 1995
22 January 1996Accounts for a small company made up to 31 March 1995
30 March 1995Particulars of mortgage/charge
30 March 1995Particulars of mortgage/charge
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
6 September 1993Company name changed\certificate issued on 06/09/93
6 September 1993Company name changed\certificate issued on 06/09/93
8 January 1992Incorporation
8 January 1992Incorporation
Sign up now to grow your client base. Plans & Pricing