Grove Plant & Tool Hire Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2021)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2021-03-31 | |
Employees | £1 | 0% |
Total assets | £58,507 | +1.57% |
ADRIAN HARDESTY SERVICES LIMITED
T & A PLANT LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07421367 |
Record last updated |
Friday, October 28, 2016 8:07:10 AM UTC |
Official Address |
Grove Barn Wacton Road Forncett St. Peter Norwich Nr161jd
There are 3 companies registered at this street
|
Locality |
Forncett |
Region |
Norfolk, England |
Postal Code |
NR161JD
|
Sector |
Construction of other civil engineering projects n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 27, 2016 |
Appointment of a woman
|  |
Financials |
Dec 10, 2014 |
Annual accounts
|  |
Registry |
Nov 21, 2014 |
Annual return
|  |
Registry |
Jul 15, 2014 |
Appointment of a man as Director
|  |
Registry |
Jul 2, 2014 |
Appointment of a man as None and Director
|  |
Financials |
Dec 30, 2013 |
Annual accounts
|  |
Registry |
Nov 13, 2013 |
Annual return
|  |
Registry |
Aug 6, 2013 |
Company name change
|  |
Registry |
Aug 6, 2013 |
Change of name certificate
|  |
Registry |
Aug 6, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 31, 2013 |
Resignation of one Civil Engineer and one Director (a man)
|  |
Registry |
Jul 31, 2013 |
Resignation of one Director
|  |
Registry |
Jul 18, 2013 |
Change of registered office address
|  |
Registry |
Jul 18, 2013 |
Change of accounting reference date
|  |
Financials |
Jun 4, 2013 |
Annual accounts
|  |
Registry |
Nov 21, 2012 |
Annual return
|  |
Registry |
Oct 3, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Oct 2, 2012 |
First notification of strike-off action in london gazette
|  |
Financials |
Sep 27, 2012 |
Annual accounts
|  |
Registry |
Nov 30, 2011 |
Change of registered office address
|  |
Registry |
Nov 23, 2011 |
Annual return
|  |
Registry |
Jun 23, 2011 |
Varying share rights and names
|  |
Registry |
Jun 23, 2011 |
Return of allotment of shares
|  |
Registry |
Jun 23, 2011 |
Notice of name or other designation of class of shares
|  |
Registry |
Apr 6, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 2, 2011 |
Particulars of a mortgage or charge 7421...
|  |
Registry |
Feb 21, 2011 |
Change of name certificate
|  |
Registry |
Feb 21, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 21, 2011 |
Company name change
|  |
Registry |
Feb 14, 2011 |
Change of name 10
|  |
Registry |
Feb 10, 2011 |
Change of particulars for director
|  |
Registry |
Feb 10, 2011 |
Appointment of a woman as Director
|  |
Registry |
Feb 10, 2011 |
Appointment of a woman
|  |
Registry |
Nov 11, 2010 |
Change of accounting reference date
|  |
Registry |
Oct 27, 2010 |
Appointment of a man as Director and Civil Engineer
|  |