About

Registered Number: 03348743
Date of Incorporation: 10/04/1997 (27 years ago)
Company Status: Active
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Buckhurst Plant Hire Ltd was registered on 10 April 1997 with its registered office in Bolton, it has a status of "Active". We don't know the number of employees at this company. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 01 April 2019
MR01 - N/A 12 March 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 06 April 2018
MR04 - N/A 20 March 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 24 January 2017
CS01 - N/A 03 January 2017
MR01 - N/A 26 October 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 05 January 2015
MR01 - N/A 04 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 20 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 28 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 12 May 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 17 April 2008
395 - Particulars of a mortgage or charge 16 February 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 05 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
AA - Annual Accounts 04 May 2006
395 - Particulars of a mortgage or charge 17 March 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 15 April 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 17 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
AA - Annual Accounts 06 March 2002
225 - Change of Accounting Reference Date 23 October 2001
363s - Annual Return 19 April 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 18 July 2000
AA - Annual Accounts 26 July 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 22 June 1999
363s - Annual Return 21 September 1998
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
287 - Change in situation or address of Registered Office 22 April 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2019 Outstanding

N/A

A registered charge 25 October 2016 Outstanding

N/A

A registered charge 27 March 2014 Outstanding

N/A

Mortgage 14 February 2008 Fully Satisfied

N/A

Debenture 15 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.