Core Service Stations LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 30, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-03-30 Trade Debtors £21,175 0% Total assets £24,711 +45.29%
WILLETS & HAWKINS PLANT HIRE LIMITED
Company type Private Limited Company , Active Company Number 01491169 Record last updated Friday, March 11, 2022 9:36:19 AM UTC Official Address 168 The Station Masters' House Thornbury Road Osterley Village And Spring Grove, Osterley And Spring Grove There are 158 companies registered at this street
Postal Code TW74QE Sector Dormant Company
Visits Document Type Publication date Download link Registry Mar 8, 2022 Appointment of a woman as Secretary Registry Mar 3, 2022 Resignation of one Secretary Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Mar 18, 2014 Annual return Financials Dec 23, 2013 Annual accounts Registry Dec 16, 2013 Appointment of a man as Director Registry Dec 16, 2013 Appointment of a man as Director 1491... Registry Mar 27, 2013 Annual return Financials Oct 24, 2012 Annual accounts Registry Mar 28, 2012 Change of particulars for director Registry Mar 27, 2012 Annual return Registry Jan 12, 2012 Resignation of one Director Financials Jan 6, 2012 Annual accounts Registry Dec 22, 2011 Appointment of a man as Director Registry Dec 21, 2011 Appointment of a man as Director and Company Director Registry Oct 26, 2011 Change of registered office address Registry Sep 19, 2011 Resignation of one Director (a man) and one None Registry Aug 9, 2011 Appointment of a person as Secretary Registry Aug 8, 2011 Appointment of a person as Secretary 1491... Registry Aug 1, 2011 Resignation of one Secretary Registry Aug 1, 2011 Resignation of one Secretary 1491... Registry Aug 1, 2011 Change of registered office address Registry Jun 22, 2011 Resignation of one Director Registry Jun 20, 2011 Resignation of one Accountant and one Director (a man) Financials Apr 27, 2011 Annual accounts Registry Mar 18, 2011 Appointment of a man as Director Registry Mar 4, 2011 Appointment of a man as None and Director Registry Mar 1, 2011 Annual return Registry Nov 17, 2010 Appointment of a man as Director Registry Nov 16, 2010 Resignation of one Director Registry Oct 15, 2010 Change of particulars for director Registry Oct 4, 2010 Appointment of a man as Accountant and Director Registry Sep 2, 2010 Change of registered office address Registry Aug 17, 2010 Change of particulars for corporate secretary Registry Mar 29, 2010 Annual return Registry Dec 17, 2009 Change of particulars for director Financials Nov 20, 2009 Annual accounts Registry Jul 6, 2009 Change of accounting reference date Registry Mar 6, 2009 Annual return Registry Oct 16, 2008 Resignation of a director Registry Oct 16, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 16, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1491... Registry Oct 16, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 16, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1491... Registry Oct 16, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 16, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1491... Registry Sep 30, 2008 Resignation of one Managing Director and one Director (a man) Financials Jul 29, 2008 Annual accounts Registry Jul 14, 2008 Alteration to memorandum and articles Registry Mar 28, 2008 Notice of res removing auditor Registry Mar 7, 2008 Annual return Registry Feb 21, 2008 Resignation of a director Registry Feb 21, 2008 Resignation of a secretary Registry Feb 21, 2008 Appointment of a director Registry Feb 21, 2008 Appointment of a secretary Registry Feb 21, 2008 Change in situation or address of registered office Registry Feb 13, 2008 Appointment of a person as Secretary Registry Oct 24, 2007 Resignation of one Secretary Registry Oct 9, 2007 Resignation of one Company Director and one Director (a man) Financials Aug 9, 2007 Annual accounts Registry Mar 21, 2007 Annual return Financials Aug 23, 2006 Annual accounts Registry Mar 30, 2006 Annual return Registry Mar 29, 2006 Appointment of a secretary Registry Mar 22, 2006 Appointment of a person as Secretary Registry Dec 5, 2005 Resignation of a director Registry Sep 9, 2005 Resignation of a director 1491... Registry Sep 9, 2005 Appointment of a director Registry Sep 2, 2005 Resignation of one Company Director and one Director (a man) Registry Jul 10, 2005 Resignation of one Director (a man) Financials May 4, 2005 Annual accounts Registry Mar 18, 2005 Annual return Registry Nov 16, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 16, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1491... Registry Nov 16, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Financials Sep 22, 2004 Annual accounts Registry Apr 29, 2004 Annual return Registry Jun 25, 2003 Appointment of a director Registry Jun 23, 2003 Annual return Registry May 30, 2003 Resignation of a director Registry May 2, 2003 Appointment of a man as Director Financials Apr 3, 2003 Annual accounts Financials Jul 6, 2002 Annual accounts 1491... Registry Jun 19, 2002 Annual return Registry Dec 6, 2001 Annual return 1491... Financials Oct 12, 2001 Annual accounts Registry Nov 24, 2000 Particulars of a mortgage or charge Registry Nov 24, 2000 Particulars of a mortgage or charge 1491... Registry Nov 24, 2000 Particulars of a mortgage or charge Registry Nov 24, 2000 Particulars of a mortgage or charge 1491... Registry Nov 24, 2000 Particulars of a mortgage or charge Registry Nov 24, 2000 Particulars of a mortgage or charge 1491... Registry Nov 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1491... Registry Nov 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 22, 2000 Annual return Financials May 25, 2000 Annual accounts Registry Jun 22, 1999 Annual return Financials May 18, 1999 Annual accounts Registry Jun 15, 1998 Annual return