HEAVY PLANT HIRE LIMITED

Newtack Farm Walsall Road Newtack Farm Walsall Road, Walsall, WS6 6AP
StatusACTIVE
Company No.04903411
CategoryPrivate Limited Company
Incorporated18 Sep 2003
Age20 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

HEAVY PLANT HIRE LIMITED is an active private limited company with number 04903411. It was incorporated 20 years, 8 months, 27 days ago, on 18 September 2003. The company address is Newtack Farm Walsall Road Newtack Farm Walsall Road, Walsall, WS6 6AP.



Company Fillings

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed friel holdings LIMITED\certificate issued on 17/07/23

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Helen Friel

Termination date: 2017-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-27

Officer name: Patricia Helen Friel

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 321 Friel Limited

Notification date: 2016-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Dennis Friel

Cessation date: 2016-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Helen Friel

Cessation date: 2016-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 13 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-30

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Oct 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-06

Officer name: Mr William Dennis Friel

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Helen Friel

Change date: 2011-12-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-06

Officer name: Patricia Helen Friel

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-07

Old address: Newtadck Farm Walsall Road Great Wyrley Walsall WS6 6AP United Kingdom

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dennis friel

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from cross keys farm hill street hednesford staffordshire WS12 2DN

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director colin jones

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Resolution

Date: 19 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 25 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/10/03--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 19 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 14/10/03 from: 1ST floor ascension house crown square first avenue burton on trent DE14 2WW

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL WANDA COMPANY LTD

THE HIGHWOOD PUB,SOLIHULL,B92 8SX

Number:10145891
Status:ACTIVE
Category:Private Limited Company

DALFABER PARK PROPERTY LTD

3 BROWNSIDE AVENUE,GLASGOW,G72 8BL

Number:SC547649
Status:ACTIVE
Category:Private Limited Company

G.L. PORTER LIMITED

UNIT 8, OAK SPINNEY PARK RATBY LANE,LEICESTER,LE3 3AW

Number:02927276
Status:ACTIVE
Category:Private Limited Company

MALC'S BARBERS LIMITED

11 SHAKESPEARE AVENUE,REDDITCH,B98 7LB

Number:10244635
Status:ACTIVE
Category:Private Limited Company

SORRENTINO PASTA HOUSE LIMITED

7 ST PAULS YARD SILVER STREET,NEWPORT PAGNELL,MK16 0EG

Number:06569630
Status:ACTIVE
Category:Private Limited Company

SUM-IT ONLINE SERVICES LLP

7 EGGLESTON COURT,MIDDLESBROUGH,TS2 1RU

Number:OC422681
Status:ACTIVE
Category:Limited Liability Partnership

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