FAYLE PLANT HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/03/2512 March 2025 | Total exemption full accounts made up to 2024-10-31 |
| 13/11/2413 November 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-08-22 |
| 12/11/2412 November 2024 | Cessation of Warren Fayle as a person with significant control on 2024-08-22 |
| 12/11/2412 November 2024 | Notification of J & W Fayle Holdings Limited as a person with significant control on 2024-08-22 |
| 12/11/2412 November 2024 | Confirmation statement made on 2024-11-01 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 03/06/243 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 15/11/2315 November 2023 | Registration of charge 045704930002, created on 2023-11-15 |
| 15/11/2315 November 2023 | Registration of charge 045704930003, created on 2023-11-15 |
| 14/11/2314 November 2023 | Confirmation statement made on 2023-11-01 with updates |
| 10/11/2310 November 2023 | Satisfaction of charge 045704930001 in full |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/10/2317 October 2023 | Appointment of Mr Joshua Fayle as a secretary on 2023-10-11 |
| 07/07/237 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
| 01/11/221 November 2022 | Statement of capital following an allotment of shares on 2022-10-18 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-10-23 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/10/1910 October 2019 | PSC'S CHANGE OF PARTICULARS / MR WARREN FAYLE / 01/10/2019 |
| 27/06/1927 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
| 09/10/189 October 2018 | CESSATION OF MARGARET FAYLE AS A PSC |
| 13/08/1813 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045704930001 |
| 23/07/1823 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM C/O MARGARET FAYLE DAWBER DELPH FARM SKULL HOUSE LANE APPLEY BRIDGE WIGAN LANCASHIRE WN6 9DJ |
| 18/05/1818 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN FAYLE / 18/05/2018 |
| 03/04/183 April 2018 | APPOINTMENT TERMINATED, SECRETARY MARGARET FAYLE |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 26/01/1726 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA FAYLE |
| 11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 07/01/167 January 2016 | DIRECTOR APPOINTED MR JOSHUA FAYLE |
| 07/01/167 January 2016 | Annual return made up to 23 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 05/01/155 January 2015 | Annual return made up to 23 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 10/01/1410 January 2014 | Annual return made up to 23 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 12/12/1212 December 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 23/11/1123 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
| 14/11/1114 November 2011 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM ROYAL BANK OF SCOTLAND CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED |
| 04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 07/12/107 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
| 08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 10/11/0910 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN FAYLE / 10/11/2009 |
| 10/11/0910 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET FAYLE / 10/11/2009 |
| 07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 11/11/0811 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
| 14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 01/11/071 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
| 04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 21/11/0621 November 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
| 17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 28/11/0528 November 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 25/10/0525 October 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
| 25/10/0525 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 25/10/0525 October 2005 | SECRETARY'S PARTICULARS CHANGED |
| 12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 30/10/0430 October 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
| 10/05/0410 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 18/11/0318 November 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
| 14/11/0214 November 2002 | COMPANY NAME CHANGED PEARLINPUT LIMITED CERTIFICATE ISSUED ON 14/11/02 |
| 06/11/026 November 2002 | NEW SECRETARY APPOINTED |
| 06/11/026 November 2002 | REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 06/11/026 November 2002 | SECRETARY RESIGNED |
| 06/11/026 November 2002 | DIRECTOR RESIGNED |
| 06/11/026 November 2002 | NEW DIRECTOR APPOINTED |
| 23/10/0223 October 2002 | 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