WARRIOR PLANT & TOOL HIRE LTD
Status | ACTIVE |
Company No. | 12608673 |
Category | Private Limited Company |
Incorporated | 18 May 2020 |
Age | 4 years, 2 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
14 WESTGATE,OTLEY,LS21 3AX
Number: | 05547920 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11661625 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MASTERTON ROAD,STAMFORD,PE9 1SN
Number: | 10271899 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WHILE ROAD,SUTTON COLDFIELD,B72 1ND
Number: | 08366865 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SHERBURN GARDENS,GLASGOW,G69 7LY
Number: | SC554862 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11560066 |
Status: | ACTIVE |
Category: | Private Limited Company |