TOP TABLE HIRE LIMITED
Company Documents
Date | Description |
---|---|
14/01/2314 January 2023 | Final Gazette dissolved following liquidation |
14/01/2314 January 2023 | Final Gazette dissolved following liquidation |
14/10/2214 October 2022 | Return of final meeting in a creditors' voluntary winding up |
25/10/2125 October 2021 | Liquidators' statement of receipts and payments to 2021-08-20 |
05/08/205 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/05/199 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/04/1925 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064111330002 |
31/10/1831 October 2018 | CESSATION OF BRUCE JOBLING AS A PSC |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
31/10/1831 October 2018 | APPOINTMENT TERMINATED, DIRECTOR BRUCE JOBLING |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RUMLEY |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CESSATION OF STEPHEN COY AS A PSC |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE JOBLING |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 4 PARTRIDGE LANE EYDON NORTHANTS NN11 3PM |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/03/178 March 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COY |
08/03/178 March 2017 | APPOINTMENT TERMINATED, DIRECTOR LINDA READ |
08/03/178 March 2017 | DIRECTOR APPOINTED MR BRUCE JOBLING |
08/03/178 March 2017 | DIRECTOR APPOINTED MR JIM RUMLEY |
08/03/178 March 2017 | APPOINTMENT TERMINATED, SECRETARY STEPHEN COY |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
19/11/1619 November 2016 | APPOINTMENT TERMINATED, DIRECTOR BRUCE JOBLING |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/12/1518 December 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/12/135 December 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/08/1215 August 2012 | DIRECTOR APPOINTED MR BRUCE JOBLING |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/12/115 December 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
08/11/118 November 2011 | DISS40 (DISS40(SOAD)) |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/111 November 2011 | FIRST GAZETTE |
24/11/1024 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COY / 02/10/2009 |
25/01/1025 January 2010 | Annual return made up to 29 October 2009 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET READ / 02/10/2009 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/05/0912 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/12/0819 December 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
17/12/0717 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/12/0717 December 2007 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 4 PARTRIDGE LANE EYDON NORTHANTS NN11 3PM |
30/10/0730 October 2007 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 4 PARTRIFGE LANE EYDON NORTHANTS NN11 3PM |
29/10/0729 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOP TABLE HIRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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