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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 March 2005 | Outstanding |
N/A |