WHITBY TOOL & PLANT HIRE LIMITED

Selly Hill Selly Hill, Whitby, YO22 4LW, North Yorkshire, United Kingdom
StatusACTIVE
Company No.08804451
CategoryPrivate Limited Company
Incorporated06 Dec 2013
Age10 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

WHITBY TOOL & PLANT HIRE LIMITED is an active private limited company with number 08804451. It was incorporated 10 years, 5 months, 9 days ago, on 06 December 2013. The company address is Selly Hill Selly Hill, Whitby, YO22 4LW, North Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-26

Psc name: Mr Robert Michael Davies

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katie Louise Davies

Change date: 2024-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Katie Louise Davies

Change date: 2024-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2023

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-23

Psc name: Katie Louise Davies

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-11

Psc name: Mr Robert Michael Davies

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Resolution

Date: 14 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 14 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Sep 2022

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-29

Officer name: Mrs Katie Louise Davies

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jun 2022

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-30

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Michael Davies

Change date: 2020-12-02

Documents

View document PDF

Change person director company

Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

New address: Selly Hill Guisborough Road Whitby North Yorkshire YO22 4LW

Change date: 2021-03-24

Old address: High Mitten Hill Farm Low Hawsker Whitby North Yorkshire YO22 4LW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 23 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Michael Davies

Change date: 2020-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-23

Officer name: Michael Andrew Kilpatrick

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-23

Psc name: Michael Andrew Kilpatrick

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed k & d construction (whitby) LIMITED\certificate issued on 26/01/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Incorporation company

Date: 06 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN HOUSE (NOTTINGHAM) (NO. 2) LIMITED

100 VICTORIA STREET,LONDON,SW1E 5JL

Number:04166093
Status:ACTIVE
Category:Private Limited Company

CHRISTIES BUILDERS LIMITED

123 SHELLEY AVENUE,LONDON,E12 6PX

Number:10650516
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOREST & GREEN LTD

2 QUEENS COURT,LONDON,SW13 0HY

Number:11942765
Status:ACTIVE
Category:Private Limited Company

MEL'S CLEANING (HEXHAM) LIMITED

SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW

Number:06858025
Status:ACTIVE
Category:Private Limited Company

MK ASSETS LTD

EXCHANGE HOUSE,NEWPORT,PO30 5BZ

Number:09211126
Status:ACTIVE
Category:Private Limited Company

NETPROTOCOL LTD.

WARTH BUSINESS CENTRE,BURY,BL9 9NB

Number:03856449
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