About

Registered Number: 01352467
Date of Incorporation: 10/02/1978 (46 years and 3 months ago)
Company Status: Active
Registered Address: 302 Bridgewater Place Birchwood Park, Birchwood, Warrington, WA3 6XG,

 

Dev Plant Hire Ltd was founded on 10 February 1978 with its registered office in Warrington, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVERY, Patricia Mary N/A 31 March 2002 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA01 - Change of accounting reference date 21 May 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
AD01 - Change of registered office address 14 May 2019
PSC02 - N/A 14 May 2019
PSC07 - N/A 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM02 - Termination of appointment of secretary 14 May 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 20 March 2017
MR04 - N/A 03 January 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH03 - Change of particulars for secretary 19 March 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 22 March 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 05 March 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 September 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 09 April 2003
AA - Annual Accounts 01 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 18 May 2000
363s - Annual Return 28 March 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 22 April 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 11 August 1997
363s - Annual Return 14 May 1997
RESOLUTIONS - N/A 13 May 1996
MEM/ARTS - N/A 13 May 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 08 March 1996
AA - Annual Accounts 20 April 1995
363s - Annual Return 21 March 1995
363s - Annual Return 07 April 1994
AA - Annual Accounts 07 April 1994
AA - Annual Accounts 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1993
363b - Annual Return 02 July 1993
AA - Annual Accounts 16 September 1992
363s - Annual Return 23 March 1992
287 - Change in situation or address of Registered Office 05 December 1991
363a - Annual Return 25 June 1991
RESOLUTIONS - N/A 24 May 1991
AA - Annual Accounts 24 May 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 23 May 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987
395 - Particulars of a mortgage or charge 04 July 1987
AA - Annual Accounts 07 June 1986
363 - Annual Return 07 June 1986

Mortgages & Charges

Description Date Status Charge by
Agreement 02 July 1987 Fully Satisfied

N/A

Legal charge 26 September 1985 Fully Satisfied

N/A

Charge 29 July 1985 Fully Satisfied

N/A

Legal charge 01 February 1984 Fully Satisfied

N/A

Agreement 01 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.