D.E.PLANT LIMITED - HITCHIN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-10-06. Officer name: Mr Scott Davie Emmett. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-04-18 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Mortgage. Charge number: 081230770001. 2023-01-23 View Report
Mortgage. Charge number: 081230770002. 2023-01-23 View Report
Mortgage. Charge number: 081230770001. 2022-12-02 View Report
Persons with significant control. Psc name: D.E.P Holdings Ltd. Change date: 2022-07-26. 2022-07-26 View Report
Confirmation statement. Statement with no updates. 2022-04-20 View Report
Accounts. Accounts type total exemption full. 2022-03-28 View Report
Mortgage. Charge creation date: 2022-03-03. Charge number: 081230770003. 2022-03-07 View Report
Officers. Change date: 2021-11-17. Officer name: Mr Scott Davie Emmett. 2022-02-07 View Report
Address. Old address: 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom. Change date: 2021-11-17. New address: 62 Wilbury Way Hitchin SG4 0TP. 2021-11-17 View Report
Officers. Officer name: Elizabeth Ann Emmett. Termination date: 2021-05-17. 2021-05-18 View Report
Confirmation statement. Statement with no updates. 2021-04-12 View Report
Accounts. Accounts type unaudited abridged. 2021-02-16 View Report
Confirmation statement. Statement with updates. 2020-04-14 View Report
Accounts. Accounts type unaudited abridged. 2020-01-20 View Report
Officers. Change date: 2019-08-16. Officer name: Mr Scott Davie Emmett. 2019-09-09 View Report
Officers. Change date: 2019-04-03. Officer name: Mr Scott Davie Emmett. 2019-04-09 View Report
Confirmation statement. Statement with updates. 2019-04-08 View Report
Persons with significant control. Notification date: 2019-03-29. Psc name: D.E.P Holdings Ltd. 2019-04-08 View Report
Persons with significant control. Psc name: Scott Davie Emmett. Cessation date: 2019-03-29. 2019-04-08 View Report
Officers. Termination date: 2019-02-07. Officer name: Steven James Emmett. 2019-02-08 View Report
Address. Change date: 2018-09-14. New address: 42 Lytton Road Barnet Hertfordshire EN5 5BY. Old address: D E Plant Limited Gravel Pit Hill Thriplow Royston SG8 7HZ England. 2018-09-14 View Report
Officers. Officer name: Mrs Elizabeth Ann Emmett. Change date: 2018-08-16. 2018-09-14 View Report
Officers. Officer name: Mr Scott Davie Emmett. Change date: 2018-08-17. 2018-09-14 View Report
Persons with significant control. Change date: 2018-08-17. Psc name: Mr Scott Davie Emmett. 2018-09-14 View Report
Capital. Date: 2018-08-14. 2018-09-12 View Report
Capital. Capital name of class of shares. 2018-09-12 View Report
Persons with significant control. Change to a person with significant control without name date. 2018-09-12 View Report
Officers. Change date: 2018-08-16. Officer name: Mr Steven James Emmett. 2018-09-12 View Report
Persons with significant control. Change date: 2018-08-15. Psc name: Mr Scott Davie Emmett. 2018-09-12 View Report
Persons with significant control. Cessation date: 2018-08-15. Psc name: Steven James Emmett. 2018-09-12 View Report
Accounts. Accounts type unaudited abridged. 2018-08-07 View Report
Confirmation statement. Statement with updates. 2018-07-02 View Report
Persons with significant control. Psc name: Elizabeth Ann Emmett. Cessation date: 2018-06-13. 2018-07-02 View Report
Address. New address: D E Plant Limited Gravel Pit Hill Thriplow Royston SG8 7HZ. Change date: 2018-02-08. Old address: C/O Mr S D Emmett 38 Grenadier Road Haverhill Suffolk CB9 9QQ. 2018-02-08 View Report
Accounts. Accounts type unaudited abridged. 2017-09-19 View Report
Mortgage. Charge number: 081230770002. Charge creation date: 2017-06-30. 2017-07-05 View Report
Confirmation statement. Statement with no updates. 2017-07-03 View Report
Mortgage. Charge creation date: 2017-03-09. Charge number: 081230770001. 2017-03-13 View Report
Accounts. Accounts type total exemption small. 2016-09-05 View Report
Confirmation statement. Statement with updates. 2016-07-12 View Report
Officers. Officer name: Elizabeth Ann Emmett. Termination date: 2016-06-30. 2016-07-12 View Report
Accounts. Accounts type total exemption small. 2015-08-25 View Report
Annual return. With made up date full list shareholders. 2015-07-10 View Report
Accounts. Accounts type total exemption small. 2014-08-07 View Report
Annual return. With made up date full list shareholders. 2014-07-20 View Report
Accounts. Accounts type total exemption small. 2013-09-17 View Report
Annual return. With made up date full list shareholders. 2013-07-10 View Report