JET PLANT HIRE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10203706 |
Category | Private Limited Company |
Incorporated | 27 May 2016 |
Age | 8 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
JET PLANT HIRE HOLDINGS LIMITED is an active private limited company with number 10203706. It was incorporated 8 years, 9 days ago, on 27 May 2016. The company address is 7c Enterprise Way 7c Enterprise Way, Evesham, WR11 1GS, Worcestershire, England.
Company Fillings
Accounts with accounts type group
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-10
Officer name: Mrs Sally Noelle Witheford
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-10
Officer name: Craig Richard Witheford
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kirsty Louise Witheford
Appointment date: 2023-04-10
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-10
Officer name: Katrina May Witheford
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alistair James Witheford
Appointment date: 2023-04-10
Documents
Capital return purchase own shares
Date: 10 Jan 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 06 Jan 2023
Category: Capital
Type: SH03
Documents
Appoint person secretary company with name date
Date: 13 Dec 2022
Action Date: 04 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-12-04
Officer name: Mrs Susan Witheford
Documents
Termination director company with name termination date
Date: 13 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Witheford
Termination date: 2022-12-05
Documents
Resolution
Date: 07 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 07 Nov 2022
Action Date: 21 Oct 2022
Category: Capital
Type: SH06
Capital : 91.00 GBP
Date: 2022-10-21
Documents
Accounts with accounts type group
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Cessation of a person with significant control
Date: 25 Oct 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-21
Psc name: Stuart Anthony Witheford
Documents
Termination director company with name termination date
Date: 25 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Anthony Witheford
Termination date: 2022-10-21
Documents
Notification of a person with significant control
Date: 25 Oct 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-21
Psc name: Sally Noelle Witheford
Documents
Change to a person with significant control
Date: 25 Oct 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-21
Psc name: Mr Sean David Witheford
Documents
Confirmation statement with updates
Date: 10 Jun 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type group
Date: 02 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type group
Date: 04 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type group
Date: 01 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Notification of a person with significant control
Date: 12 Jun 2019
Action Date: 25 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-25
Psc name: Sean David Witheford
Documents
Accounts with accounts type group
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Change to a person with significant control
Date: 31 May 2018
Action Date: 27 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Anthony Witheford
Change date: 2016-05-27
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-31
Officer name: Mr Sean David Witheford
Documents
Accounts with accounts type group
Date: 02 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Change account reference date company previous shortened
Date: 20 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2017-05-31
Documents
Capital allotment shares
Date: 13 Jul 2016
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Capital : 186 GBP
Date: 2016-07-01
Documents
Some Companies
6 THE OLD QUARRY,OUNDLE,PE8 4HN
Number: | 08916461 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHURCH STREET,BLACKPOOL,FY1 1HH
Number: | 07209326 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
59 FROGNAL PLACE,SIDCUP,DA14 6LS
Number: | 10926281 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 15, DOVEY LODGE,LONDON,N1 1HG
Number: | 03673024 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WATER OF LEITH CAFE BISTRO LTD
1 HOWARD STREET,EDINBURGH,EH3 5JP
Number: | SC363102 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARNOCK ROAD,LONDON,SE4 1EU
Number: | 11679240 |
Status: | ACTIVE |
Category: | Private Limited Company |