WEST COUNTRY CRANE HIRE LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

22/01/2522 January 2025 Satisfaction of charge 9 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 8 in full

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

06/05/226 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR CHARLES PETER BITHELL

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN ROLLIER

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR JEAN ROLLIER

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN RICHARDSON

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS JANET ELIZABETH ENTWISTLE

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS CHAMBERS

View Document

13/02/1613 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/12/154 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

04/12/154 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

04/12/154 December 2015 SAIL ADDRESS CREATED

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MICHAEL RICHARDSON / 01/11/2015

View Document

04/12/144 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/11/134 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 TERMINATE DIR APPOINTMENT

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL PARTRIDGE

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR ROBIN RICHARDSON

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/12/1221 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/12/1217 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/11/1214 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/07/1216 July 2012 COMPANY BUSINES 06/07/2012

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/06/1226 June 2012 PREVEXT FROM 30/04/2012 TO 31/05/2012

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN METTERS

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR DONNA METTERS

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN METTERS

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR CHRIS JAMES CHAMBERS

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR NEIL RUSSELL PARTRIDGE

View Document

08/06/128 June 2012 AUDITOR'S RESIGNATION

View Document

23/01/1223 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

03/11/113 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

07/11/097 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/11/097 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/097 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH METTERS / 22/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE METTERS / 22/10/2009

View Document

03/11/093 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

10/09/0910 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

27/10/0827 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM MARINE BUILDING VICTORIA WHARF PLYMOUTH PL4 0RF

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/06/052 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0418 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/04/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/03/0020 March 2000 ADOPTMEMORANDUM24/02/00

View Document

20/03/0020 March 2000 £ NC 1000/100000 24/02/00

View Document

01/11/991 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 S366A DISP HOLDING AGM 31/01/98

View Document

10/02/9810 February 1998 S252 DISP LAYING ACC 31/01/98

View Document

10/02/9810 February 1998 S386 DISP APP AUDS 31/01/98

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information