About

Registered Number: 05427362
Date of Incorporation: 18/04/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

 

Having been setup in 2005, Mark Whitely Plant Hire Ltd have registered office in Dorchester, Dorset, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Whitely, Mark John, Whitely, Nicola Dawn, Whitely, Caroline Rose in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITELY, Mark John 18 April 2005 - 1
WHITELY, Nicola Dawn 05 November 2008 - 1
WHITELY, Caroline Rose 18 April 2005 01 May 2007 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 20 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 25 May 2011
AAMD - Amended Accounts 22 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
363a - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.