CENTRAL TOILET HIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Registered office address changed from Dtox Anglian Road Redhouse Industrial Estate Walsall West Midlands WS9 8EP England to Daisy House Anglian Road Walsall WS9 8EP on 2025-05-08 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-06 with updates |
27/08/2427 August 2024 | Cessation of Jobec Holdings Limited as a person with significant control on 2024-08-23 |
27/08/2427 August 2024 | Notification of Central Toilet Hire Ltd as a person with significant control on 2024-08-23 |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Cessation of Karen Anne Humphreys as a person with significant control on 2024-01-16 |
16/01/2416 January 2024 | Notification of Jobec Holdings Limited as a person with significant control on 2024-01-16 |
16/01/2416 January 2024 | Cessation of Brian Anthony Humphreys as a person with significant control on 2024-01-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-06 with updates |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-06 with updates |
23/04/2123 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
08/10/208 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/10/1527 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/11/145 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/11/1315 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
28/10/1328 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN HUMPHREYS / 01/10/2013 |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE HUMPHREYS / 01/10/2013 |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HUMPHREYS / 01/10/2013 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/08/1315 August 2013 | Annual return made up to 6 October 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/10/122 October 2012 | Annual return made up to 6 October 2011 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HUMPHREYS / 14/02/2011 |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM HAY HEAD FARM LONGWOOD LANE ALDRIDGE WALSALL WEST MIDLANDS B74 3UF |
14/02/1114 February 2011 | Annual return made up to 6 October 2010 with full list of shareholders |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE HUMPHREYS / 14/02/2011 |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/07/1012 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/07/1012 July 2010 | COMPANY NAME CHANGED 03445432 LIMITED CERTIFICATE ISSUED ON 12/07/10 |
29/06/1029 June 2010 | Annual return made up to 6 October 2009 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE HUMPHREYS / 02/06/2010 |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM STONNALL HOUSE FARM MILL LANE LOWER STONNALL WALSALL WEST MIDLANDS WS9 9HN |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HUMPHREYS / 02/06/2010 |
29/06/1029 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN HUMPHREYS / 02/06/2010 |
22/06/1022 June 2010 | RES02 |
21/06/1021 June 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
18/05/1018 May 2010 | STRUCK OFF AND DISSOLVED |
02/02/102 February 2010 | FIRST GAZETTE |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/01/0817 January 2008 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/10/0610 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/10/0610 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/10/0610 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/07/0528 July 2005 | REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 16 BLACKWOOD ROAD, SUTTON COLDFIELD, WEST MIDLANDS B74 3PH |
07/12/047 December 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
07/10/047 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
29/10/0329 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
29/10/0329 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
17/10/0217 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
17/10/0117 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
29/12/0029 December 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
27/09/0027 September 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
11/10/9911 October 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
12/08/9912 August 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
05/11/985 November 1998 | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
20/07/9820 July 1998 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 |
31/01/9831 January 1998 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/9717 October 1997 | NEW DIRECTOR APPOINTED |
17/10/9717 October 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/10/9714 October 1997 | DIRECTOR RESIGNED |
14/10/9714 October 1997 | REGISTERED OFFICE CHANGED ON 14/10/97 FROM: SOMERSET HOUSE TEMPLE STREET, BIRMINGHAM, B2 5DN |
14/10/9714 October 1997 | SECRETARY RESIGNED |
06/10/976 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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