RAWSTONE HIRE LIMITED
Status | ACTIVE |
Company No. | 04700923 |
Category | Private Limited Company |
Incorporated | 18 Mar 2003 |
Age | 21 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
RAWSTONE HIRE LIMITED is an active private limited company with number 04700923. It was incorporated 21 years, 1 month, 24 days ago, on 18 March 2003. The company address is Ivy Mill Lane, Godstone, RH9 8NS, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-14
Officer name: Miss Hannah Pring
Documents
Termination director company with name termination date
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Michael Pring
Termination date: 2023-06-14
Documents
Change to a person with significant control
Date: 20 Oct 2022
Action Date: 27 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Grace Pring
Change date: 2022-04-27
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean Michael Pring
Change date: 2021-06-11
Documents
Change to a person with significant control
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-11
Psc name: Mrs Caroline Grace Pring
Documents
Change person director company with change date
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-11
Officer name: Mrs Caroline Grace Pring
Documents
Change person secretary company with change date
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-06-11
Officer name: Mrs Caroline Grace Pring
Documents
Appoint person director company with name date
Date: 26 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-20
Officer name: Mr Sean Michael Pring
Documents
Termination director company with name termination date
Date: 08 Apr 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Greg Pring
Termination date: 2021-03-16
Documents
Cessation of a person with significant control
Date: 07 Apr 2021
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-16
Psc name: Gregory Paul Pring
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 08 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2019
Action Date: 05 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047009230007
Charge creation date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Mortgage satisfy charge full
Date: 27 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Mortgage satisfy charge full
Date: 23 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2016
Action Date: 17 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-17
Charge number: 047009230005
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2016
Action Date: 17 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047009230006
Charge creation date: 2016-03-17
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-18
New address: Ivy Mill Lane Godstone Surrey RH9 8NS
Old address: Ivy Mill Lane Godstone Surrey RH9 8NS
Documents
Change person director company with change date
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Grace Pring
Change date: 2015-06-18
Documents
Change person director company with change date
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Greg Pring
Change date: 2015-06-18
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 30 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 22 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Gazette filings brought up to date
Date: 18 Jul 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 28 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Grace Pring
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Greg Pring
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/08; full list of members
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/07; full list of members
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / greg pring / 22/10/2007
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / caroline pring / 22/10/2007
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / carol pring / 22/10/2007
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/07; full list of members
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 17/08/06--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/06; full list of members; amend
Documents
Legacy
Date: 25 Aug 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/08/06
Documents
Resolution
Date: 25 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/05; full list of members
Documents
Legacy
Date: 27 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/03/04--------- £ si 1@1
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/04; full list of members
Documents
Legacy
Date: 26 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 19 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Legacy
Date: 05 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 05/02/04 from: unit 4A, liberty court 101-103 bell street reigate surrey RH2 7JB
Documents
Certificate change of name company
Date: 30 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rawstone plant hire LIMITED\certificate issued on 30/01/04
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
133 WELLS ROAD TENANTS WORKSHOP LIMITED
133 WELLS ROAD,BATH,BA2 3AN
Number: | 05687124 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLUMBER ROAD,SHEFFIELD,S10 3LE
Number: | 07214506 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESCENT DUNBAR MANAGEMENT SERVICES LIMITED
MYNSHULL HOUSE,STOCKPORT,SK1 1YJ
Number: | 11547412 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 POPLAR GROVE,LONDON,N11 3NL
Number: | 10516230 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOT TUBS AND SPAS NORTH EAST LTD
37-38 MARKET STREET,FERRYHILL,DL17 8JH
Number: | 09866400 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-7 WESTERN HARBOUR BREAKWATER,EDINBURGH,EH6 6PA
Number: | SC422965 |
Status: | ACTIVE |
Category: | Private Limited Company |