KELBEC PLANT HIRE LIMITED

06402200
MAPLE HOUSE BIRCHFIELD ROAD FOXLYDIATE REDDITCH WORCESTERSHIRE B97 6PU

Documents

Documents
Date Category Description Pages
10 Jul 2024 accounts Annual Accounts 10 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
11 Oct 2023 accounts Annual Accounts 13 Buy now
29 Nov 2022 accounts Annual Accounts 13 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2022 accounts Annual Accounts 13 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 14 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 accounts Annual Accounts 13 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2018 accounts Annual Accounts 13 Buy now
15 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2017 accounts Annual Accounts 12 Buy now
16 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Nov 2016 accounts Annual Accounts 10 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Nov 2015 accounts Annual Accounts 9 Buy now
20 Oct 2015 annual-return Annual Return 6 Buy now
20 Oct 2014 annual-return Annual Return 6 Buy now
12 Sep 2014 accounts Annual Accounts 10 Buy now
03 Dec 2013 accounts Annual Accounts 9 Buy now
13 Nov 2013 annual-return Annual Return 6 Buy now
31 Oct 2013 capital Return of Allotment of shares 10 Buy now
31 Oct 2013 resolution Resolution 1 Buy now
28 Dec 2012 mortgage Particulars of a mortgage or charge 9 Buy now
06 Dec 2012 accounts Annual Accounts 9 Buy now
08 Nov 2012 annual-return Annual Return 6 Buy now
27 Oct 2011 annual-return Annual Return 6 Buy now
19 Oct 2011 accounts Annual Accounts 9 Buy now
09 Nov 2010 annual-return Annual Return 6 Buy now
19 Aug 2010 accounts Annual Accounts 10 Buy now
05 Nov 2009 annual-return Annual Return 8 Buy now
05 Nov 2009 officers Change of particulars for director (Rodney Charles Cockett) 2 Buy now
13 Aug 2009 accounts Annual Accounts 9 Buy now
07 Nov 2008 officers Secretary's change of particulars / susan cockett / 07/11/2008 2 Buy now
07 Nov 2008 annual-return Return made up to 17/10/08; full list of members 4 Buy now
29 Oct 2008 accounts Accounting reference date extended from 31/10/2008 to 28/02/2009 1 Buy now
24 Jun 2008 capital Ad 12/06/08\gbp si 96@1=96\gbp ic 98/194\ 2 Buy now
09 Jan 2008 incorporation Memorandum Articles 13 Buy now
09 Jan 2008 capital Nc inc already adjusted 20/12/07 2 Buy now
30 Dec 2007 incorporation Memorandum Articles 14 Buy now
30 Dec 2007 capital Ad 20/12/07--------- £ si 1@.25 £ ic 98/98 2 Buy now
30 Dec 2007 resolution Resolution 1 Buy now
30 Dec 2007 resolution Resolution 1 Buy now
14 Dec 2007 capital Ad 26/10/07--------- £ si 1@.5 £ ic 98/98 2 Buy now
14 Dec 2007 capital Ad 26/10/07--------- £ si 1@1=1 £ ic 97/98 2 Buy now
14 Dec 2007 capital Ad 26/10/07--------- £ si 1@1=1 £ ic 96/97 2 Buy now
14 Dec 2007 capital Ad 26/10/07--------- £ si 18@1=18 £ ic 78/96 2 Buy now
14 Dec 2007 capital Ad 26/10/07--------- £ si 19@1=19 £ ic 59/78 2 Buy now
14 Dec 2007 capital Ad 26/10/07--------- £ si 58@1=58 £ ic 1/59 2 Buy now
30 Oct 2007 officers Secretary resigned 1 Buy now
30 Oct 2007 officers Director resigned 1 Buy now
30 Oct 2007 officers New secretary appointed 2 Buy now
30 Oct 2007 officers New director appointed 2 Buy now
30 Oct 2007 address Registered office changed on 30/10/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
17 Oct 2007 incorporation Incorporation Company 18 Buy now