ALLIANCE TOOL HIRE LIMITED

07442107
60 NUFFIELD ROAD NUFFIELD INDUSTRIAL ESTATE POOLE BH17 0RT

Documents

Documents
Date Category Description Pages
29 Sep 2024 accounts Annual Accounts 11 Buy now
09 Apr 2024 officers Appointment of director (Mr Oliver Hewett) 2 Buy now
18 Jan 2024 mortgage Registration of a charge 81 Buy now
01 Dec 2023 mortgage Registration of a charge 17 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2023 accounts Annual Accounts 11 Buy now
11 Jan 2023 capital Notice of particulars of variation of rights attached to shares 6 Buy now
14 Dec 2022 capital Notice of name or other designation of class of shares 2 Buy now
13 Dec 2022 capital Return of Allotment of shares 4 Buy now
12 Dec 2022 incorporation Memorandum Articles 36 Buy now
12 Dec 2022 resolution Resolution 5 Buy now
09 Dec 2022 capital Return of Allotment of shares 3 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 14 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Amended Accounts 14 Buy now
24 Sep 2021 accounts Annual Accounts 15 Buy now
30 Jul 2021 officers Appointment of director (Ms Beth Peters) 2 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2020 accounts Annual Accounts 15 Buy now
08 Jan 2020 capital Return of Allotment of shares 3 Buy now
26 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2019 resolution Resolution 1 Buy now
25 Nov 2019 change-of-name Change Of Name Notice 4 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 officers Appointment of director (Mr Mark Rousell) 2 Buy now
27 Sep 2019 accounts Annual Accounts 12 Buy now
10 Jan 2019 mortgage Registration of a charge 41 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 12 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 officers Appointment of secretary (Mrs Margaret Ann Jones) 2 Buy now
16 Nov 2017 officers Change of particulars for director (Mr John Steven Laycock) 2 Buy now
16 Nov 2017 officers Termination of appointment of secretary (Stuart Adrian Hooper) 1 Buy now
22 Sep 2017 accounts Annual Accounts 14 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jun 2016 accounts Annual Accounts 7 Buy now
30 Nov 2015 annual-return Annual Return 6 Buy now
29 Jun 2015 accounts Annual Accounts 6 Buy now
06 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2014 annual-return Annual Return 6 Buy now
08 Jul 2014 accounts Annual Accounts 6 Buy now
21 Nov 2013 annual-return Annual Return 6 Buy now
11 Jul 2013 accounts Annual Accounts 5 Buy now
02 Feb 2013 mortgage Particulars of a mortgage or charge 10 Buy now
20 Nov 2012 annual-return Annual Return 6 Buy now
09 Aug 2012 accounts Annual Accounts 6 Buy now
01 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
25 Nov 2011 annual-return Annual Return 6 Buy now
25 Oct 2011 officers Appointment of director (Mrs Margaret Ann Jones) 2 Buy now
05 May 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
14 Apr 2011 officers Termination of appointment of secretary (John Steven Laycock) 1 Buy now
14 Apr 2011 officers Appointment of secretary (Stuart Adrian Hooper) 2 Buy now
18 Feb 2011 officers Appointment of director (Mr David Kenneth Jones) 2 Buy now
17 Feb 2011 officers Appointment of director (Charles Anthony Lawrence Skinner) 2 Buy now
17 Nov 2010 incorporation Incorporation Company 23 Buy now