FARNBOROUGH TOOL HIRE LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-26 with updates

View Document

30/09/2530 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

19/05/2519 May 2025 Full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Satisfaction of charge 055735360002 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

02/10/242 October 2024 Change of details for Coxbridge Group as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Re-registration from a private unlimited company to a private limited company

View Document

28/08/2428 August 2024 Certificate of re-registration from Unlimited to Limited

View Document

28/08/2428 August 2024 Re-registration of Memorandum and Articles

View Document

28/08/2428 August 2024 Resolutions

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

04/05/234 May 2023 Satisfaction of charge 055735360001 in full

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

22/10/1422 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARSH / 14/04/2014

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MARSH / 02/09/2013

View Document

11/10/1311 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARSH / 02/09/2013

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER MARSH / 02/09/2013

View Document

12/11/1212 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

03/11/113 November 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MARSH / 02/10/2009

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARSH / 02/10/2009

View Document

22/10/1022 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

17/08/1017 August 2010 CURREXT FROM 30/09/2010 TO 31/10/2010

View Document

23/11/0923 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

20/01/0920 January 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 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