PRIORITY 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
22/05/2522 May 2025 Registration of charge 069921310012, created on 2025-05-09

View Document

10/02/2510 February 2025 Registration of charge 069921310011, created on 2025-02-06

View Document

11/12/2411 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

21/03/2321 March 2023 Satisfaction of charge 069921310009 in full

View Document

17/03/2317 March 2023 Registration of charge 069921310010, created on 2023-03-10

View Document

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

View Accounts

21/10/2221 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM UNIT 1 WILDMOOR MILL BUSINESS PARK MILL LANE BROMSGROVE B61 0BX ENGLAND

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069921310009

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069921310008

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 3 MILL LANE BUSINESS PARK WILDMOOR BROMSGROVE WORCESTERSHIRE B61 0BX ENGLAND

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069921310007

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069921310006

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KNIBBS

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069921310005

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069921310004

View Document

04/05/164 May 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM BRENT HOUSE 382 GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 7AY

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

24/09/1524 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR PAUL KNIBBS

View Document

24/10/1424 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/09/1212 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LOYD CHANDLER / 17/08/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LOYD CHANDLER / 17/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 COMPANY NAME CHANGED PRIORITY VEHICLE HIRE LIMITED CERTIFICATE ISSUED ON 02/08/12

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 37 SQUIRES WALK KEMPSEY WORCESTER WORCESTERSHIRE WR5 3JB UNITED KINGDOM

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 Annual return made up to 17 August 2011 with full list of shareholders

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON CV37 6AH UNITED KINGDOM

View Document

11/08/1111 August 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED PRIORITY LOCUMS LIMITED CERTIFICATE ISSUED ON 27/07/11

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LOYD CHANDLER / 01/10/2009

View Document

06/09/106 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM STRINGER

View Document

18/12/0918 December 2009 04/09/09 STATEMENT OF CAPITAL GBP 500001

View Document

17/08/0917 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information