SOUTH COAST TOOL HIRE LIMITED

08418810
60 NUFFIELD ROAD NUFFIELD INDUSTRIAL ESTATE POOLE BH17 0RT

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 5 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2023 accounts Annual Accounts 5 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 5 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Oct 2021 accounts Amended Accounts 12 Buy now
24 Sep 2021 accounts Annual Accounts 13 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 accounts Annual Accounts 14 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2019 accounts Annual Accounts 12 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 12 Buy now
11 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 13 Buy now
10 Mar 2017 officers Appointment of secretary (Mr Mark Rousell) 2 Buy now
10 Mar 2017 officers Termination of appointment of secretary (Stuart Hooper) 1 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jun 2016 accounts Annual Accounts 6 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 6 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 officers Change of particulars for director (Mr Charles Antony Lawrence Skinner) 2 Buy now
26 Mar 2015 officers Change of particulars for director (Mr Mark Rousell) 2 Buy now
26 Mar 2015 officers Change of particulars for director (Mr John Steven Laycock) 2 Buy now
06 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2014 accounts Annual Accounts 6 Buy now
03 Mar 2014 annual-return Annual Return 6 Buy now
15 May 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Mar 2013 resolution Resolution 1 Buy now
05 Mar 2013 capital Return of Allotment of shares 3 Buy now
25 Feb 2013 incorporation Incorporation Company 27 Buy now