MW CRANE HIRE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Simon Lee Hannar as a director on 2025-06-06

View Document

06/06/256 June 2025 Appointment of Ms Hollie Welch as a director on 2025-06-06

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Registered office address changed from 7 Manor Grove Great Broughton Stokesley North Yorkshire TS9 7EJ to Ripon Court Wilton International Middlesbrough TS10 4RG on 2024-04-16

View Document

16/04/2416 April 2024 Notification of Hollie Welch as a person with significant control on 2023-12-17

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

15/04/2415 April 2024 Termination of appointment of Michael Welch as a director on 2023-12-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Appointment of Mr Simon Lee Hannar as a director on 2024-03-11

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Registration of charge 039657730003, created on 2023-06-08

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

28/09/2028 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY PAMELA JARVIS BOAL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WELCH / 04/04/2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 SECRETARY APPOINTED MRS PAMELA JUNE JARVIS BOAL

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 S386 DIS APP AUDS 06/04/00

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 S366A DISP HOLDING AGM 06/04/00

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 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