Ah Plant Hire Ltd was registered on 09 July 2003 with its registered office in Mold in Flintshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Dennett, Jeanette, Heaton, Andrew. Ah Plant Hire Ltd is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEATON, Andrew | 09 July 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENNETT, Jeanette | 09 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
AA - Annual Accounts | 04 December 2019 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 08 November 2018 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 25 October 2017 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 11 October 2016 | |
MISC - Miscellaneous document | 04 October 2016 | |
CS01 - N/A | 28 July 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 14 October 2011 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AA - Annual Accounts | 25 October 2009 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 22 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2007 | |
AA - Annual Accounts | 13 August 2007 | |
363a - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 01 August 2006 | |
363s - Annual Return | 28 July 2006 | |
363s - Annual Return | 24 July 2005 | |
AA - Annual Accounts | 20 July 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 28 July 2004 | |
395 - Particulars of a mortgage or charge | 11 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2003 | |
225 - Change of Accounting Reference Date | 24 July 2003 | |
287 - Change in situation or address of Registered Office | 24 July 2003 | |
288b - Notice of resignation of directors or secretaries | 24 July 2003 | |
288b - Notice of resignation of directors or secretaries | 24 July 2003 | |
288a - Notice of appointment of directors or secretaries | 24 July 2003 | |
288a - Notice of appointment of directors or secretaries | 24 July 2003 | |
NEWINC - New incorporation documents | 09 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 February 2004 | Outstanding |
N/A |