About

Registered Number: 04762378
Date of Incorporation: 13/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 10 The Oaks, Winford, Bristol, BS40 8AE

 

Ar Cole Plant Hire Ltd was founded on 13 May 2003 and has its registered office in Bristol, it's status at Companies House is "Active". The current directors of this company are listed as Cole, Alan Robert, Gilling, Sandra June at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Alan Robert 13 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GILLING, Sandra June 13 May 2003 14 March 2018 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 16 May 2018
TM02 - Termination of appointment of secretary 14 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 28 July 2004
395 - Particulars of a mortgage or charge 01 August 2003
287 - Change in situation or address of Registered Office 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.