About

Registered Number: 05102381
Date of Incorporation: 15/04/2004 (20 years ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL,

 

Based in Watford in Herts, Blythewood Plant Hire Ltd was founded on 15 April 2004. We do not know the number of employees at the company. The companies directors are listed as Peters, Mark David, Peters, Sandra Lorraine at Companies House. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Mark David 15 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Sandra Lorraine 15 April 2004 04 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 02 December 2013
SH01 - Return of Allotment of shares 30 July 2013
RESOLUTIONS - N/A 19 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 July 2013
CC04 - Statement of companies objects 19 July 2013
CH01 - Change of particulars for director 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 27 September 2012
CERTNM - Change of name certificate 04 September 2012
CONNOT - N/A 04 September 2012
CERTNM - Change of name certificate 21 August 2012
CONNOT - N/A 21 August 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 29 April 2007
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 11 April 2005
395 - Particulars of a mortgage or charge 23 March 2005
225 - Change of Accounting Reference Date 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
287 - Change in situation or address of Registered Office 26 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.