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

DPH Plant Hire Limited

Documents

Total Documents109
Total Pages430

Filing History

18 October 2023Confirmation statement made on 5 October 2023 with no updates
1 June 2023Total exemption full accounts made up to 31 August 2022
13 October 2022Confirmation statement made on 5 October 2022 with no updates
30 May 2022Total exemption full accounts made up to 31 August 2021
6 October 2021Confirmation statement made on 5 October 2021 with no updates
28 May 2021Total exemption full accounts made up to 31 August 2020
7 October 2020Confirmation statement made on 5 October 2020 with no updates
2 July 2020Total exemption full accounts made up to 31 August 2019
8 October 2019Confirmation statement made on 5 October 2019 with no updates
16 May 2019Total exemption full accounts made up to 31 August 2018
15 October 2018Confirmation statement made on 5 October 2018 with no updates
3 May 2018Total exemption full accounts made up to 31 August 2017
5 March 2018Termination of appointment of Brigid Ann Cole as a director on 5 March 2018
5 October 2017Confirmation statement made on 5 October 2017 with no updates
5 October 2017Confirmation statement made on 5 October 2017 with no updates
22 March 2017Total exemption small company accounts made up to 31 August 2016
22 March 2017Total exemption small company accounts made up to 31 August 2016
20 October 2016Confirmation statement made on 20 October 2016 with updates
20 October 2016Confirmation statement made on 20 October 2016 with updates
29 March 2016Total exemption small company accounts made up to 31 August 2015
29 March 2016Total exemption small company accounts made up to 31 August 2015
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
17 May 2015Total exemption small company accounts made up to 31 August 2014
17 May 2015Total exemption small company accounts made up to 31 August 2014
10 December 2014Appointment of Mr David Lewis as a director on 10 December 2014
10 December 2014Appointment of Mr David Lewis as a director on 10 December 2014
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
9 October 2014Registration of charge 055982410002, created on 8 October 2014
9 October 2014Registration of charge 055982410002, created on 8 October 2014
9 October 2014Registration of charge 055982410002, created on 8 October 2014
3 April 2014Total exemption small company accounts made up to 31 August 2013
3 April 2014Total exemption small company accounts made up to 31 August 2013
12 November 2013Appointment of Mrs Brigid Ann Cole as a director
  • ANNOTATION The date of appointment was removed from the public register on 02/01/2014 as it is factually inaccurate or is derived from something factually inaccurate
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
12 November 2013Appointment of Mrs Brigid Ann Cole as a director
  • ANNOTATION The date of appointment was removed from the public register on 02/01/2014 as it is factually inaccurate or is derived from something factually inaccurate
11 November 2013Termination of appointment of Stephen Keane as a director
11 November 2013Termination of appointment of Stephen Keane as a director
28 October 2013Appointment of Mrs Brigid Ann Cole as a director
28 October 2013Appointment of Mrs Brigid Ann Cole as a director
22 October 2013Termination of appointment of Stephen Keane as a director
22 October 2013Termination of appointment of Stephen Keane as a director
7 June 2013Total exemption small company accounts made up to 31 August 2012
7 June 2013Total exemption small company accounts made up to 31 August 2012
4 June 2013Termination of appointment of Stuart Bromley as a director
4 June 2013Termination of appointment of Stuart Bromley as a director
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
15 November 2012Director's details changed for Mr Roy Harry Cole on 14 November 2012
15 November 2012Director's details changed for Mr Roy Harry Cole on 14 November 2012
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
7 June 2012Total exemption small company accounts made up to 31 August 2011
7 June 2012Total exemption small company accounts made up to 31 August 2011
29 March 2012Termination of appointment of Brigid Cole as a secretary
29 March 2012Termination of appointment of Brigid Cole as a secretary
22 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
22 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
15 March 2011Appointment of Mr Stephen Kevin Keane as a director
15 March 2011Appointment of Mr Stephen Kevin Keane as a director
1 March 2011Total exemption small company accounts made up to 31 August 2010
1 March 2011Total exemption small company accounts made up to 31 August 2010
18 January 2011Appointment of Mr Stuart Bromley as a director
18 January 2011Appointment of Mr Stuart Bromley as a director
14 January 2011Annual return made up to 20 October 2010 with a full list of shareholders
14 January 2011Annual return made up to 20 October 2010 with a full list of shareholders
16 April 2010Total exemption small company accounts made up to 31 August 2009
16 April 2010Total exemption small company accounts made up to 31 August 2009
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders
23 October 2009Director's details changed for Roy Harry Cole on 2 October 2009
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders
23 October 2009Director's details changed for Roy Harry Cole on 2 October 2009
23 October 2009Director's details changed for Roy Harry Cole on 2 October 2009
5 August 2009Accounting reference date extended from 31/07/2009 to 31/08/2009
5 August 2009Accounting reference date extended from 31/07/2009 to 31/08/2009
3 August 2009Accounts for a dormant company made up to 31 July 2008
3 August 2009Accounts for a dormant company made up to 31 July 2008
28 July 2009Accounting reference date shortened from 31/10/2008 to 31/07/2008
28 July 2009Accounting reference date shortened from 31/10/2008 to 31/07/2008
7 January 2009Registered office changed on 07/01/2009 from old green dene cottage green dene east horsley leatherhead surrey KT24 5TB united kingdom
7 January 2009Registered office changed on 07/01/2009 from old green dene cottage green dene east horsley leatherhead surrey KT24 5TB united kingdom
29 October 2008Registered office changed on 29/10/2008 from old green dene cottage green dend east horsley leatherhead surrey KT24 5TB united kingdom
29 October 2008Return made up to 20/10/08; full list of members
29 October 2008Registered office changed on 29/10/2008 from old green dene cottage green dend east horsley leatherhead surrey KT24 5TB united kingdom
29 October 2008Return made up to 20/10/08; full list of members
24 October 2008Particulars of a mortgage or charge / charge no: 1
24 October 2008Particulars of a mortgage or charge / charge no: 1
18 August 2008Accounts for a dormant company made up to 31 October 2007
18 August 2008Accounts for a dormant company made up to 31 October 2007
15 August 2008Registered office changed on 15/08/2008 from limefield house, 91 the avenue sale cheshire M33 4GA
15 August 2008Registered office changed on 15/08/2008 from limefield house, 91 the avenue sale cheshire M33 4GA
15 August 2008Return made up to 20/10/07; full list of members
15 August 2008Return made up to 20/10/07; full list of members
5 August 2008Secretary appointed brigid ann cole
5 August 2008Director appointed roy harry cole
5 August 2008Secretary appointed brigid ann cole
5 August 2008Director appointed roy harry cole
31 December 2007Director resigned
31 December 2007Director resigned
31 December 2007Secretary resigned
31 December 2007Secretary resigned
17 September 2007Accounts for a dormant company made up to 31 October 2006
17 September 2007Accounts for a dormant company made up to 31 October 2006
10 November 2006Ad 20/10/05--------- £ si 100@1
10 November 2006Ad 20/10/05--------- £ si 100@1
1 November 2006Return made up to 20/10/06; full list of members
1 November 2006Return made up to 20/10/06; full list of members
20 October 2005Incorporation
20 October 2005Incorporation
Sign up now to grow your client base. Plans & Pricing