BROMYARD PLANT HIRE (2015) LIMITED

Office 9 The Civic Centre Office 9 The Civic Centre, Stourport-On-Severn, DY13 8UJ, Worcestershire, England
StatusDISSOLVED
Company No.09367375
CategoryPrivate Limited Company
Incorporated24 Dec 2014
Age9 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years1 month, 20 days

SUMMARY

BROMYARD PLANT HIRE (2015) LIMITED is an dissolved private limited company with number 09367375. It was incorporated 9 years, 4 months, 29 days ago, on 24 December 2014 and it was dissolved 1 month, 20 days ago, on 02 April 2024. The company address is Office 9 The Civic Centre Office 9 The Civic Centre, Stourport-on-severn, DY13 8UJ, Worcestershire, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 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 dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

New address: Office 9 the Civic Centre Martins Way Stourport-on-Severn Worcestershire DY13 8UJ

Old address: Mayfields Cottage Mayfields Cottage Bishops Frome Worcester WR6 5AU United Kingdom

Change date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 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 dormant

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Old address: Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG England

New address: Mayfields Cottage Mayfields Cottage Bishops Frome Worcester WR6 5AU

Change date: 2021-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

New address: Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG

Old address: C/O Harris Young Beattie 1 Franchise Street Kidderminster DY11 6RE England

Change date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 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: 08 Dec 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 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: 01 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 dormant

Date: 18 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: 30 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2016

Action Date: 30 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-30

Old address: 26 Summerpool Bishops Frome Worcester Worcesterhire WR6 5AZ

New address: C/O Harris Young Beattie 1 Franchise Street Kidderminster DY11 6RE

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2016

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stevens

Change date: 2016-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2016

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-30

Officer name: Mrs Susan Tina Stevens

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2016

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Stevens

Change date: 2016-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 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: 27 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Tina Stevens

Change date: 2014-12-24

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tina Susan Stevens

Change date: 2014-12-24

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-20

Officer name: Mrs Tina Susan Stevens

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-20

Officer name: Mr Michael Stevens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Old address: 26 Summer Pool Bishops Frome Worcester WR6 5AZ United Kingdom

New address: 26 Summerpool Bishops Frome Worcester Worcesterhire WR6 5AZ

Change date: 2015-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

New address: 26 Summer Pool Bishops Frome Worcester WR6 5AZ

Change date: 2015-01-13

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Termination date: 2014-12-24

Documents

View document PDF

Incorporation company

Date: 24 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLIN AND AUSTIN THOMAS LTD.

13 BUCHANAN DRIVE,GLASGOW,G61 2EW

Number:SC200956
Status:ACTIVE
Category:Private Limited Company

COVE VIEW MANAGEMENT COMPANY 2 LIMITED

54 ST JOHN STREET,ASHBOURNE,DE6 1GH

Number:07600002
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GBO BUILDING SERVICES LIMITED

7 DOUGALSTON CRESCENT,GLASGOW,G62 6HW

Number:SC481730
Status:ACTIVE
Category:Private Limited Company

MARIOS WOOL EXCHANGE LIMITED

20 MARKET STREET,BRADFORD,BD1 1LH

Number:09732191
Status:ACTIVE
Category:Private Limited Company

OSSA MEDIA LTD

7 SUMMERHILL GARDENS,BANGOR,BT20 5QH

Number:NI638231
Status:ACTIVE
Category:Private Limited Company

THE ALCHEMISTS CUPBOARD LIMITED

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:08952017
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