WASHINGTON PLANT & TOOL HIRE LTD - CHESTER LE STREET


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

Description Filing date
Address. Change date: 2022-11-23. New address: Foxpond Roundabout, Washington, Northside Birtley Chester Le Street DH3 1RB. Old address: 15 Riverside Studios Amethyst Road Newcastle upon Tyne Tyne & Wear NE4 7YL. 2022-11-23 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-04-01 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Accounts. Change account reference date company previous extended. 2021-07-21 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Gazette. Gazette filings brought up to date. 2021-04-30 View Report
Accounts. Accounts type unaudited abridged. 2021-04-29 View Report
Gazette. Gazette notice compulsory. 2021-04-27 View Report
Address. Change date: 2021-04-07. New address: 15 Riverside Studios Amethyst Road Newcastle upon Tyne Tyne & Wear NE4 7YL. Old address: Unit 10, Easter Park Barton Road Middlesbrough TS2 1RY United Kingdom. 2021-04-07 View Report
Gazette. Gazette filings brought up to date. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Gazette. Gazette notice compulsory. 2020-11-10 View Report
Confirmation statement. Statement with updates. 2019-04-26 View Report
Persons with significant control. Notification date: 2019-04-01. Psc name: Adam Nicholson. 2019-04-26 View Report
Persons with significant control. Psc name: John Darren Noble. Cessation date: 2019-04-01. 2019-04-25 View Report
Officers. Officer name: Colin Joseph Ingram Noble. Termination date: 2019-04-01. 2019-04-25 View Report
Officers. Officer name: John Darren Noble. Termination date: 2019-04-01. 2019-04-25 View Report
Incorporation. Capital: GBP 3 2018-10-16 View Report