CALL 2 HIRE LTD

Company Documents

DateDescription
26/05/2526 May 2025 Change of details for Broxbourne Plant Limited as a person with significant control on 2025-05-20

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Change of details for Broxbourne Plant Limited as a person with significant control on 2024-03-21

View Document

02/04/242 April 2024 Change of details for Mr David John Roberts as a person with significant control on 2024-03-21

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/01/2218 January 2022 Notification of David John Roberts as a person with significant control on 2022-01-01

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

18/01/2218 January 2022 Cessation of Andrew John Williams as a person with significant control on 2022-01-01

View Document

18/01/2218 January 2022 Cessation of Julie Williams as a person with significant control on 2022-01-01

View Document

18/01/2218 January 2022 Notification of Broxbourne Plant Limited as a person with significant control on 2022-01-01

View Document

31/12/2131 December 2021 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

31/12/2131 December 2021 Change of share class name or designation

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERTS / 18/11/2020

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 18/11/2020

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 18/11/2020

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM KNOWLE HOUSE ROTHERFIELD ROAD CROWBOROUGH TN6 3DY

View Document

16/01/2016 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 160

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR DAVID JOHN ROBERTS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE WILLIAMS

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTSON

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR ANDREW JOHN WILLIAMS

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN FORWARD

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN WILLIAMS

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MRS JULIE WILLIAMS

View Document

17/05/1917 May 2019 CESSATION OF ALAN STEPHEN FORWARD AS A PSC

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY VANCE HARRIS SERVICES LIMITED

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VANCE HARRIS SERVICES LIMITED / 17/12/2013

View Document

13/02/1413 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/131 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN FORWARD / 01/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN FORWARD / 01/06/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN FORWARD / 07/10/2010

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VANCE HARRIS SERVICES LIMITED / 07/01/2011

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTSON / 01/10/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

15/02/0715 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/11/07

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company