WETHERBY TOOL AND PLANT HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Appointment of Mr David Hunter as a director on 2024-07-18

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

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

View Accounts

02/03/242 March 2024 Certificate of change of name

View Document

21/02/2421 February 2024 Registered office address changed from Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD to Unit 22 Sandbeck Park Sandbeck Lane Wetherby LS22 7TW on 2024-02-21

View Document

20/02/2420 February 2024 Termination of appointment of Andrew Mark Johnson as a secretary on 2024-02-20

View Document

09/01/249 January 2024 Notification of Wetherby Tool Hire (Holdings) Limited as a person with significant control on 2023-12-20

View Document

09/01/249 January 2024 Termination of appointment of David Scorfield as a director on 2023-12-20

View Document

09/01/249 January 2024 Cessation of David Scorfield as a person with significant control on 2023-12-20

View Document

09/01/249 January 2024 Cessation of Scott Heath Fletcher as a person with significant control on 2023-12-20

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HEATH FLETCHER / 15/02/2019

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT HEATH FLETCHER / 15/02/2019

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID SCORFIELD / 01/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCORFIELD / 01/06/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

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

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 SECRETARY APPOINTED MR ANDREW MARK JOHNSON

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA NORMAN

View Document

01/05/141 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HEATH FLETCHER / 31/10/2011

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HEATH FLETCHER / 14/04/2011

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN NORMAN / 14/04/2011

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM BOSTON HOUSE 214 HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6AB UNITED KINGDOM

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCORFIELD / 14/04/2011

View Document

05/05/115 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

04/06/104 June 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

11/05/1011 May 2010 14/04/10 STATEMENT OF CAPITAL GBP 100

View Document

28/04/1028 April 2010 SECRETARY APPOINTED PATRICIA ANN NORMAN

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED DAVID SCORFIELD

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED SCOTT HEATH FLETCHER

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

14/04/1014 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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