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

P & H Plant Hire Ltd.

Documents

Total Documents175
Total Pages879

Filing History

13 January 2021Cessation of Eden Buildings Limited as a person with significant control on 18 December 2020
12 January 2021Notification of S&T Cumbria Holdings Limited as a person with significant control on 18 December 2020
12 January 2021Confirmation statement made on 2 October 2020 with updates
7 October 2020Second filing of a statement of capital following an allotment of shares on 17 July 2020
  • GBP 100.01
6 October 2020Cessation of John Raymond Hunter as a person with significant control on 27 July 2020
6 October 2020Cessation of Nigel William Purdham as a person with significant control on 27 July 2020
25 September 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 100.01
24 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Re-capitalised the sum of £100 16/09/2020
23 September 2020Notification of Eden Buildings Limited as a person with significant control on 27 July 2020
21 September 2020Registration of charge 032580390008, created on 17 September 2020
3 August 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 100.01
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2020
3 August 2020Resolutions
  • RES13 ‐ Sub divison 17/07/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
3 August 2020Sub-division of shares on 17 July 2020
3 August 2020Change of share class name or designation
3 August 2020Memorandum and Articles of Association
27 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 July 2020Statement by Directors
27 July 2020Solvency Statement dated 17/07/20
27 July 2020Statement of capital on 27 July 2020
  • GBP 0.01
1 July 2020Director's details changed for Nigel William Purdham on 1 July 2020
1 July 2020Change of details for Nigel William Purdham as a person with significant control on 1 July 2020
1 July 2020Director's details changed for Nigel William Purdham on 1 July 2020
23 June 2020Total exemption full accounts made up to 30 September 2019
21 October 2019Confirmation statement made on 2 October 2019 with updates
28 June 2019Total exemption full accounts made up to 30 September 2018
26 October 2018Confirmation statement made on 2 October 2018 with updates
30 June 2018Total exemption full accounts made up to 30 September 2017
18 October 2017Confirmation statement made on 2 October 2017 with updates
18 October 2017Confirmation statement made on 2 October 2017 with updates
29 June 2017Total exemption small company accounts made up to 30 September 2016
10 November 2016Confirmation statement made on 2 October 2016 with updates
10 November 2016Confirmation statement made on 2 October 2016 with updates
17 June 2016Total exemption small company accounts made up to 30 September 2015
17 June 2016Total exemption small company accounts made up to 30 September 2015
22 October 2015Secretary's details changed for John Raymond Hunter on 21 October 2015
22 October 2015Secretary's details changed for John Raymond Hunter on 21 October 2015
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
21 October 2015Secretary's details changed for John Raymond Hunter on 21 October 2015
21 October 2015Director's details changed for John Raymond Hunter on 21 October 2015
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
21 October 2015Director's details changed for John Raymond Hunter on 4 October 2014
21 October 2015Director's details changed for John Raymond Hunter on 4 October 2014
21 October 2015Director's details changed for John Raymond Hunter on 21 October 2015
21 October 2015Secretary's details changed for John Raymond Hunter on 21 October 2015
21 October 2015Director's details changed for John Raymond Hunter on 4 October 2014
1 July 2015Registered office address changed from Hallin House North Lakes Business Park Flusco Penrith Cumbria CA11 0JG to Hallin House North Lakes Business Park Flusco Penrith Cumbria CA11 0JG on 1 July 2015
1 July 2015Registered office address changed from Hallin House North Lakes Business Park Flusco Penrith Cumbria CA11 0JG to Hallin House North Lakes Business Park Flusco Penrith Cumbria CA11 0JG on 1 July 2015
1 July 2015Registered office address changed from Hallin House North Lakes Business Park Flusco Penrith Cumbria CA11 0JG to Hallin House North Lakes Business Park Flusco Penrith Cumbria CA11 0JG on 1 July 2015
30 June 2015Total exemption small company accounts made up to 30 September 2014
30 June 2015Total exemption small company accounts made up to 30 September 2014
24 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
27 June 2014Total exemption small company accounts made up to 30 September 2013
27 June 2014Total exemption small company accounts made up to 30 September 2013
18 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
18 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
18 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
27 June 2013Total exemption small company accounts made up to 30 September 2012
27 June 2013Total exemption small company accounts made up to 30 September 2012
1 November 2012Annual return made up to 2 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 2 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 2 October 2012 with a full list of shareholders
29 June 2012Total exemption small company accounts made up to 30 September 2011
29 June 2012Total exemption small company accounts made up to 30 September 2011
30 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
30 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
30 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
8 September 2011Particulars of a mortgage or charge / charge no: 7
8 September 2011Particulars of a mortgage or charge / charge no: 7
30 June 2011Total exemption small company accounts made up to 30 September 2010
30 June 2011Total exemption small company accounts made up to 30 September 2010
7 March 2011Particulars of a mortgage or charge / charge no: 6
7 March 2011Particulars of a mortgage or charge / charge no: 6
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 February 2011Particulars of a mortgage or charge / charge no: 5
23 February 2011Particulars of a mortgage or charge / charge no: 5
3 November 2010Annual return made up to 2 October 2010 with a full list of shareholders
3 November 2010Annual return made up to 2 October 2010 with a full list of shareholders
3 November 2010Annual return made up to 2 October 2010 with a full list of shareholders
30 June 2010Total exemption small company accounts made up to 30 September 2009
30 June 2010Total exemption small company accounts made up to 30 September 2009
25 November 2009Director's details changed for Nigel William Purdham on 2 October 2009
25 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
25 November 2009Director's details changed for John Raymond Hunter on 2 October 2009
25 November 2009Director's details changed for Nigel William Purdham on 2 October 2009
25 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
25 November 2009Director's details changed for John Raymond Hunter on 2 October 2009
25 November 2009Director's details changed for Nigel William Purdham on 2 October 2009
25 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
25 November 2009Director's details changed for John Raymond Hunter on 2 October 2009
28 July 2009Total exemption small company accounts made up to 30 September 2008
28 July 2009Total exemption small company accounts made up to 30 September 2008
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
3 November 2008Return made up to 02/10/08; full list of members
3 November 2008Return made up to 02/10/08; full list of members
3 July 2008Total exemption small company accounts made up to 30 September 2007
3 July 2008Total exemption small company accounts made up to 30 September 2007
12 March 2008Particulars of a mortgage or charge / charge no: 4
12 March 2008Particulars of a mortgage or charge / charge no: 4
11 March 2008Particulars of a mortgage or charge / charge no: 3
11 March 2008Particulars of a mortgage or charge / charge no: 3
20 November 2007Return made up to 02/10/07; full list of members
20 November 2007Return made up to 02/10/07; full list of members
11 October 2007Return made up to 02/10/06; full list of members
11 October 2007Return made up to 02/10/06; full list of members
7 June 2007Total exemption small company accounts made up to 30 September 2006
7 June 2007Total exemption small company accounts made up to 30 September 2006
19 July 2006Total exemption small company accounts made up to 30 September 2005
19 July 2006Total exemption small company accounts made up to 30 September 2005
2 June 2006Return made up to 02/10/05; full list of members
2 June 2006Return made up to 02/10/05; full list of members
7 July 2005Total exemption small company accounts made up to 30 September 2004
7 July 2005Total exemption small company accounts made up to 30 September 2004
8 February 2005Registered office changed on 08/02/05 from: swainsons yard myers lane penrith cumbria CA11 9DP
8 February 2005Registered office changed on 08/02/05 from: swainsons yard myers lane penrith cumbria CA11 9DP
22 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
3 August 2004Accounts for a small company made up to 30 September 2003
3 August 2004Accounts for a small company made up to 30 September 2003
6 January 2004Particulars of mortgage/charge
6 January 2004Particulars of mortgage/charge
15 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
15 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 September 2003Total exemption full accounts made up to 30 September 2002
17 September 2003Total exemption full accounts made up to 30 September 2002
26 September 2002Return made up to 02/10/02; full list of members
26 September 2002Return made up to 02/10/02; full list of members
3 August 2002Total exemption full accounts made up to 30 September 2001
3 August 2002Total exemption full accounts made up to 30 September 2001
15 October 2001Return made up to 02/10/01; full list of members
15 October 2001Return made up to 02/10/01; full list of members
28 July 2001Total exemption small company accounts made up to 30 September 2000
28 July 2001Total exemption small company accounts made up to 30 September 2000
19 January 2001Return made up to 02/10/00; full list of members
19 January 2001Return made up to 02/10/00; full list of members
31 July 2000Full accounts made up to 30 September 1999
31 July 2000Full accounts made up to 30 September 1999
11 November 1999Return made up to 02/10/99; full list of members
11 November 1999Return made up to 02/10/99; full list of members
10 August 1999Full accounts made up to 30 September 1998
10 August 1999Full accounts made up to 30 September 1998
21 October 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
21 October 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
30 July 1998Full accounts made up to 30 September 1997
30 July 1998Full accounts made up to 30 September 1997
23 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
23 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
21 May 1997Particulars of mortgage/charge
21 May 1997Particulars of mortgage/charge
6 November 1996Accounting reference date shortened from 31/10/97 to 30/09/97
6 November 1996Accounting reference date shortened from 31/10/97 to 30/09/97
30 October 1996Secretary resigned
30 October 1996Secretary resigned
27 October 1996New secretary appointed
27 October 1996Ad 15/10/96--------- £ si 98@1=98 £ ic 2/100
27 October 1996New secretary appointed
27 October 1996Registered office changed on 27/10/96 from: 7 carleton drive penrith cumbria CA11 8JP
27 October 1996Ad 15/10/96--------- £ si 98@1=98 £ ic 2/100
27 October 1996Registered office changed on 27/10/96 from: 7 carleton drive penrith cumbria CA11 8JP
21 October 1996New director appointed
21 October 1996New director appointed
21 October 1996New director appointed
21 October 1996Director resigned
21 October 1996Director resigned
21 October 1996New director appointed
2 October 1996Incorporation
2 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed