AIRFIELD PLANT HIRE LIMITED
Status | ACTIVE |
Company No. | 02675140 |
Category | Private Limited Company |
Incorporated | 06 Jan 1992 |
Age | 32 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
AIRFIELD PLANT HIRE LIMITED is an active private limited company with number 02675140. It was incorporated 32 years, 4 months, 29 days ago, on 06 January 1992. The company address is Tuckers Yard, The Airfield Tuckers Yard, The Airfield, Devon, EX19 8DW.
Company Fillings
Gazette filings brought up to date
Date: 27 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Dissolved compulsory strike off suspended
Date: 06 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Change account reference date company previous shortened
Date: 24 Oct 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2022-01-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 21 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Move registers to sail company
Date: 09 Jan 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Change person secretary company with change date
Date: 15 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Claire Marianne Kercher
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Kevin Boundy Tucker
Change date: 2010-01-12
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/06; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 24/02/06 from: thistle park the airfield winkleigh devon EX19 8DW
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 26/04/05 from: brushford mill wembworthy chulmleigh devon EX18 7SJ
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/01; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 10 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 03 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/99; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 04 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/98; no change of members
Documents
Legacy
Date: 30 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 30/07/97 from: 4 market street crediton devon EX17 2AJ
Documents
Accounts with accounts type full
Date: 30 Jul 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 21 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/97; no change of members
Documents
Accounts with accounts type full
Date: 23 May 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 30 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/96; full list of members
Documents
Accounts with accounts type full
Date: 16 May 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 07 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/95; no change of members
Documents
Accounts with accounts type full
Date: 22 Jun 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 01 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/94; no change of members
Documents
Accounts with accounts type full
Date: 06 Oct 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 14 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/93; full list of members
Documents
Resolution
Date: 17 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 1992
Category: Capital
Type: 123
Description: £ nc 100/5000 08/01/92
Documents
Legacy
Date: 17 Jan 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Jan 1992
Category: Address
Type: 287
Description: Registered office changed on 17/01/92 from: temple house 20 holywell row london EC2A 4JB
Documents
Certificate change of name company
Date: 16 Jan 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bucktons LIMITED\certificate issued on 17/01/92
Documents
Some Companies
FINANCIAL SERVICES COMPENSATION SCHEME LIMITED
10TH FLOOR BEAUFORT HOUSE,LONDON,EC3A 7QU
Number: | 03943048 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LITTLE STARS CHILDCARE (CARDIFF) LIMITED
UNIT 3A/3B,CARDIFF,CF11 8QF
Number: | 08283256 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORK.LIFE CORE,MANCHESTER,M2 1DH
Number: | 11635421 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROHAN CONSTRUCTION SERVICES LTD
57 HIGH STREET,ROWLEY REGIS,B65 0EH
Number: | 10162722 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GEORGE SQUARE,EDINBURGH,EH8 9LD
Number: | SC384777 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNERGY HOSPITALITY & MANAGEMENT SERVICES LTD
158 GREAT WEST ROAD,HOUNSLOW,TW5 9AR
Number: | 10163101 |
Status: | ACTIVE |
Category: | Private Limited Company |