WARRIOR PLANT & TOOL HIRE LTD

110 High Street 110 High Street, Colchester, CO6 2QX, England
StatusACTIVE
Company No.12608673
CategoryPrivate Limited Company
Incorporated18 May 2020
Age4 years, 2 months
JurisdictionEngland Wales

SUMMARY

WARRIOR PLANT & TOOL HIRE LTD is an active private limited company with number 12608673. It was incorporated 4 years, 2 months ago, on 18 May 2020. The company address is 110 High Street 110 High Street, Colchester, CO6 2QX, England.



Company Fillings

Confirmation statement with updates

Date: 25 Jun 2024

Action Date: 25 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-25

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed EMA2 investments LIMITED\certificate issued on 20/06/24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aziz Ahmad

Termination date: 2024-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aziz Ahmad

Cessation date: 2024-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Halimur Rashid

Appointment date: 2024-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Halimur Rashid

Notification date: 2024-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-09

Old address: 144 Braiswick Colchester CO4 5BG England

New address: 110 High Street Earls Colne Colchester CO6 2QX

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amfah investments LIMITED\certificate issued on 08/04/24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-02

Old address: C O Ema Squared 110 High Street Earls Colne Colchester Essex CO6 2QX United Kingdom

New address: 144 Braiswick Colchester CO4 5BG

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed warrior plant & tool hire LTD\certificate issued on 02/04/24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Halimur Rashid

Termination date: 2024-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ema2 Limited

Cessation date: 2024-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-05-31

New date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aziz Ahmad

Appointment date: 2024-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aziz Ahmad

Notification date: 2024-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel David Holt

Termination date: 2022-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Somers Holt Developments Ltd

Cessation date: 2022-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Halimur Rashid

Appointment date: 2022-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ema2 Limited

Notification date: 2022-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Incorporation company

Date: 18 May 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJS SOUND AND VISION LIMITED

14 WESTGATE,OTLEY,LS21 3AX

Number:05547920
Status:ACTIVE
Category:Private Limited Company

K1 AVST LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11661625
Status:ACTIVE
Category:Private Limited Company

L&G SOLUTIONS LTD

45 MASTERTON ROAD,STAMFORD,PE9 1SN

Number:10271899
Status:ACTIVE
Category:Private Limited Company

POTENTIA DEVELOPMENT LIMITED

27 WHILE ROAD,SUTTON COLDFIELD,B72 1ND

Number:08366865
Status:ACTIVE
Category:Private Limited Company

TARTAN PALMS LTD

10 SHERBURN GARDENS,GLASGOW,G69 7LY

Number:SC554862
Status:ACTIVE
Category:Private Limited Company

TK TRANSPORTATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11560066
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source