SPARROW CRANE HIRE LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Cessation of Lee Sadler as a person with significant control on 2024-08-12

View Document

23/01/2523 January 2025 Notification of Pauline Sparrow as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Satisfaction of charge 3 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 2 in full

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

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

View Accounts

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

26/01/1526 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 COMPANY NAME CHANGED SPARROW CRANEHIRE LIMITED CERTIFICATE ISSUED ON 07/01/13

View Document

27/12/1227 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROGER SPARROW / 01/01/2011

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR ALEXANDER GEORGE SPARROW

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1217 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/01/1125 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROGER SPARROW / 02/10/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

23/01/0823 January 2008 S-DIV 30/05/07

View Document

27/06/0727 June 2007 SUB DIV SHARES 30/05/07

View Document

27/06/0727 June 2007 S-DIV 30/05/07

View Document

18/05/0718 May 2007 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

06/02/076 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

09/01/079 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: UNIT 1 EASTLANDS COURT SAINT PETERS ROAD RUGBY WARWICKSHIRE CV21 3QP

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

06/01/036 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/04/00

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: C/O BURGIS & BULLOCK 58/60 REGENT STREET RUGBY WARWICKSHIRE CV21 2PS

View Document

31/12/9831 December 1998 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

30/12/9630 December 1996 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