About

Registered Number: 04425185
Date of Incorporation: 25/04/2002 (22 years ago)
Company Status: Active
Registered Address: 4 Harbury Road, Henleaze, Bristol, BS9 4PL

 

Ladder Hire Ltd was registered on 25 April 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Pearce, Diane Elizabeth, Pearce, Michael John, Pearce, Neil Derrick are listed as directors of Ladder Hire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Michael John 25 April 2002 - 1
PEARCE, Neil Derrick 25 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Diane Elizabeth 25 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 15 November 2019
MR01 - N/A 04 July 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 22 November 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 08 May 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 03 May 2017
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AA - Annual Accounts 29 February 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 12 May 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 11 March 2014
AD01 - Change of registered office address 11 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 04 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 30 April 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 27 April 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 15 June 2004
363s - Annual Return 02 July 2003
225 - Change of Accounting Reference Date 08 April 2003
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.