UNIT HIRE LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

22/03/2422 March 2024 Director's details changed for Mr George Andrew Bowden on 2023-11-01

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Appointment of Mr George Andrew Bowden as a director on 2023-10-20

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Cessation of Denis James Bowden as a person with significant control on 2021-07-31

View Document

04/08/214 August 2021 Notification of Unit Hire Holdings Limited as a person with significant control on 2021-07-31

View Document

04/08/214 August 2021 Cessation of Alan Kenneth George Tann as a person with significant control on 2021-07-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

21/01/1921 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS JAMES BOWDEN

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN KENNETH GEORGE TANN

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD STIFF

View Document

05/12/165 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040295010007

View Document

06/01/166 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/12/1524 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/12/157 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/09/1328 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/134 July 2013 AUDITOR'S RESIGNATION

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOWDEN / 01/04/2013

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN KENNETH GEORGE TANN / 01/04/2013

View Document

27/06/1327 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KENNETH GEORGE TANN / 01/04/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LESLIE STIFF / 01/04/2013

View Document

08/05/138 May 2013 AUDITOR'S RESIGNATION

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JAMES BOWDEN / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JAMES BOWDEN / 24/10/2012

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/07/1230 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM OLIVER ROAD WEST THURROCK GRAYS ESSEX RM20 3ED

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 COMPANY NAME CHANGED SEABORNE-BCS UNIT HIRE LIMITED CERTIFICATE ISSUED ON 30/03/05

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 CONVE 07/09/00

View Document

06/09/026 September 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0116 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 COMPANY NAME CHANGED SEABORNE UNIT HIRE LTD CERTIFICATE ISSUED ON 10/01/01

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/09/00

View Document

18/09/0018 September 2000 NC INC ALREADY ADJUSTED 05/09/00

View Document

18/09/0018 September 2000 £ NC 1000/10000 05/09/

View Document

08/09/008 September 2000 COMPANY NAME CHANGED LONG COMPANIES 164 LIMITED CERTIFICATE ISSUED ON 11/09/00

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: ESSEX HOUSE 42 CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

07/09/007 September 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

07/07/007 July 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