S & M PLANT HIRE LIMITED

24 Old Bond Street, London, W1S 4AP, United Kingdom
StatusACTIVE
Company No.04099491
CategoryPrivate Limited Company
Incorporated26 Oct 2000
Age23 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

S & M PLANT HIRE LIMITED is an active private limited company with number 04099491. It was incorporated 23 years, 7 months, 23 days ago, on 26 October 2000. The company address is 24 Old Bond Street, London, W1S 4AP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Jane Matthews

Change date: 2022-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sarah Jane Matthews

Change date: 2022-02-14

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-14

Officer name: Mrs Sarah Jane Matthews

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Old address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS

New address: 24 Old Bond Street London W1S 4AP

Change date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Matthews

Change date: 2018-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-26

Officer name: Mrs Sarah Jane Matthews

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 01 May 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Matthews

Change date: 2008-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2018

Action Date: 01 May 2008

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sarah Jane Matthews

Change date: 2008-05-01

Documents

View document PDF

Legacy

Date: 09 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 26/10/2016

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Change date: 2013-05-30

Old address: 500 Larkshall Road Highams Park London E4 9HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 28 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Anthony Thomas John Matthews

Change date: 2011-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Statement of companys objects

Date: 16 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Anthony Thomas John Matthews

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Jane Matthews

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 19/06/02 from: 59A station road chingford london E4 7BJ

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2001

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 26/10/00-27/10/00 £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 31/10/00 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW

Documents

View document PDF

Incorporation company

Date: 26 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNSALL ENGINEERING CO. LIMITED

BRANDON ROAD,COVENTRY,CV3 2AN

Number:03480496
Status:ACTIVE
Category:Private Limited Company

FEET2CRESTS LTD.

25 FIREFLY ROAD,CHERTSEY,KT16 0BU

Number:07672502
Status:ACTIVE
Category:Private Limited Company

HILLS LICENSING LIMITED

UNIT 1 CHESS BUSINESS PARK,CHESHAM,HP5 1SD

Number:08244766
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL ARAB ARTS FESTIVAL

BLUECOAT,LIVERPOOL,L1 3BX

Number:07184925
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LUCKY STRING LTD

37 GREAT PULTENEY STREET,BATH,BA2 4DA

Number:09076431
Status:ACTIVE
Category:Private Limited Company

THADDIEUS SMYTHE LTD

1 & 2 THE BARN OLDWICK,CHICHESTER,PO18 9AA

Number:10499681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source