RYE PLANT HIRE LIMITED
Status | ACTIVE |
Company No. | 02915139 |
Category | Private Limited Company |
Incorporated | 31 Mar 1994 |
Age | 30 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
RYE PLANT HIRE LIMITED is an active private limited company with number 02915139. It was incorporated 30 years, 2 months, 5 days ago, on 31 March 1994. The company address is C/O Elco Accounting C/O Elco Accounting, Rickmansworth, WD3 1DD, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 28 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029151390004
Charge creation date: 2024-01-11
Documents
Termination director company with name termination date
Date: 17 Dec 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Barlow
Termination date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-25
Officer name: Kerry Secretarial Services Ltd
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Mortgage satisfy charge full
Date: 01 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change corporate secretary company with change date
Date: 26 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-06-01
Officer name: Kerry Secretarial Services Ltd
Documents
Change to a person with significant control
Date: 25 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-01
Psc name: Mr Simon Barlow
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Barlow
Change date: 2020-06-01
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Mr Simon Barlow
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Address
Type: AD01
New address: C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD
Change date: 2020-06-25
Old address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
Documents
Confirmation statement with updates
Date: 17 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change corporate secretary company with change date
Date: 28 Oct 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kerry Secretarial Services Ltd
Change date: 2019-06-03
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-03
Officer name: Mrs Karen Barlow
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-03
Psc name: Mr Simon Barlow
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Barlow
Change date: 2019-06-03
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
Old address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
Change date: 2019-10-24
New address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
Documents
Change person director company with change date
Date: 12 Apr 2019
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Simon Barlow
Documents
Confirmation statement with updates
Date: 03 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous extended
Date: 24 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 13 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Barlow
Appointment date: 2018-07-11
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change corporate secretary company with change date
Date: 22 Aug 2017
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kerry Secretarial Services Ltd
Change date: 2017-07-30
Documents
Change to a person with significant control
Date: 21 Aug 2017
Action Date: 30 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Barlow
Change date: 2017-07-30
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Barlow
Change date: 2017-07-30
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
New address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
Old address: C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
Change date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 02 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 029151390003
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 22 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029151390003
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Appoint corporate secretary company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kerry Secretarial Services Ltd
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Barlow
Change date: 2010-03-22
Documents
Termination secretary company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Barlow
Documents
Change registered office address company with date old address
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-11
Old address: 141 Great Meadow Way Aylesbury Buckinghamshire HP19 7GY
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 13 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2006
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Legacy
Date: 28 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Legacy
Date: 06 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 31/10/02
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2003
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Legacy
Date: 03 May 2002
Category: Address
Type: 287
Description: Registered office changed on 03/05/02 from: 2 jardine house the harrovian business village bessborough road harrow middlesex HA1 3EX
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type small
Date: 11 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 19 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/99; no change of members
Documents
Accounts with accounts type small
Date: 05 May 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 28 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/98; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 09 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/97; no change of members
Documents
Accounts with accounts type full
Date: 03 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 29 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/96; no change of members
Documents
Legacy
Date: 04 Dec 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Sep 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 19 Apr 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 19 Apr 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Apr 1995
Category: Annual-return
Type: 363b
Description: Return made up to 31/03/95; full list of members
Documents
Legacy
Date: 20 Apr 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 20 Apr 1994
Category: Capital
Type: 88(2)R
Description: Ad 11/04/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Apr 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 18/04/94 from: aci house torrington park north finchley london. N12 9SZ
Documents
Some Companies
21 HYDE PARK ROAD,LEEDS,LS6 1PY
Number: | 11294341 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE HOUSE,FOREST ROW,RH18 5AA
Number: | 11621160 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENBOTTOM, CHACEWATER,CORNWALL,TR4 8QW
Number: | 05906283 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 VINCENT ROAD,DAGENHAM,RM9 6AT
Number: | 08841171 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEANFIX INTERNATIONAL LIMITED
9 QUEENS ROAD,ABERDEEN,AB15 4YL
Number: | SC074452 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HORSLEY HOUSE,LONDON,SE18 4JG
Number: | 05895611 |
Status: | ACTIVE |
Category: | Private Limited Company |