Date | Description |
2025-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN MULLEY / 03/04/2025 |
2025-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/25, WITH UPDATES |
2024-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-08-14 |
insert address George Holmes Way
Hearthcote Road
Swadlincote
Derbyshire, DE11 9DF |
2024-08-14 |
insert alias Mainline |
2024-08-14 |
insert alias Mainline Group Ltd |
2024-08-14 |
insert email hi..@mainlinegroup.com |
2024-08-14 |
insert index_pages_linkeddomain vooba.co.uk |
2024-08-14 |
insert phone 0345 222 33 44 |
2024-08-14 |
update founded_year null => 1982 |
2024-08-14 |
update primary_contact null => George Holmes Way
Hearthcote Road
Swadlincote
Derbyshire, DE11 9DF |
2024-06-21 |
delete address George Holmes Way, Hearthcote Road,
Swadlincote, Derbyshire, DE11 9DF |
2024-06-21 |
delete alias Mainline |
2024-06-21 |
delete alias Mainline Group |
2024-06-21 |
delete email hi..@mainline-hire.co.uk |
2024-06-21 |
delete index_pages_linkeddomain alt-design.net |
2024-06-21 |
delete index_pages_linkeddomain facebook.com |
2024-06-21 |
delete index_pages_linkeddomain instagram.com |
2024-06-21 |
delete index_pages_linkeddomain linkedin.com |
2024-06-21 |
delete index_pages_linkeddomain twitter.com |
2024-06-21 |
delete phone 01283 222 044 |
2024-06-21 |
delete registration_number 2487343 |
2024-06-21 |
delete vat 558377594 |
2024-06-21 |
update founded_year 1982 => null |
2024-06-21 |
update primary_contact George Holmes Way, Hearthcote Road,
Swadlincote, Derbyshire, DE11 9DF => null |
2024-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-22 |
insert address George Holmes Way, Hearthcote Road,
Swadlincote, Derbyshire, DE11 9DF |
2023-09-22 |
insert alias Mainline |
2023-09-22 |
insert alias Mainline Group |
2023-09-22 |
insert email hi..@mainline-hire.co.uk |
2023-09-22 |
insert index_pages_linkeddomain alt-design.net |
2023-09-22 |
insert index_pages_linkeddomain facebook.com |
2023-09-22 |
insert index_pages_linkeddomain instagram.com |
2023-09-22 |
insert index_pages_linkeddomain linkedin.com |
2023-09-22 |
insert index_pages_linkeddomain twitter.com |
2023-09-22 |
insert registration_number 2487343 |
2023-09-22 |
insert vat 558377594 |
2023-09-22 |
update founded_year null => 1982 |
2023-09-22 |
update primary_contact null => George Holmes Way, Hearthcote Road,
Swadlincote, Derbyshire, DE11 9DF |
2023-06-03 |
delete address George Holmes Way, Hearthcote Road,
Swadlincote, Derbyshire, DE11 9DF |
2023-06-03 |
delete alias Mainline |
2023-06-03 |
delete alias Mainline Group |
2023-06-03 |
delete email hi..@mainline-hire.co.uk |
2023-06-03 |
delete index_pages_linkeddomain alt-design.net |
2023-06-03 |
delete index_pages_linkeddomain facebook.com |
2023-06-03 |
delete index_pages_linkeddomain instagram.com |
2023-06-03 |
delete index_pages_linkeddomain linkedin.com |
2023-06-03 |
delete index_pages_linkeddomain twitter.com |
2023-06-03 |
delete phone 01283 222 044 |
2023-06-03 |
delete registration_number 2487343 |
2023-06-03 |
delete vat 558377594 |
2023-06-03 |
update founded_year 1982 => null |
2023-06-03 |
update primary_contact George Holmes Way, Hearthcote Road,
Swadlincote, Derbyshire, DE11 9DF => null |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES |
2023-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE POYNTON |
2023-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS |
2023-01-27 |
insert coo Lee Machin |
2023-01-27 |
insert managingdirector Scott Mulley |
2023-01-27 |
delete person Carole Poynton |
2023-01-27 |
delete person Jenny Worthington |
2023-01-27 |
delete person Joe Adams |
2023-01-27 |
delete person Keith Williams |
2023-01-27 |
delete person Lauren Rayson |
2023-01-27 |
insert person Gary Mobbs |
2023-01-27 |
insert person William Carter |
2023-01-27 |
update person_title Hannah Sherriff: Senior Sales Co - Ordinator => Hire Desk Manager |
2023-01-27 |
update person_title Kevin Peace: Senior Service Controller => Fleet Manager |
2023-01-27 |
update person_title Lee Machin: Operations / Service => Operations Director |
2023-01-27 |
update person_title Scott Mulley: Managing Director ( Joint ) => Managing Director |
2022-10-25 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT JOHN MULLEY |
2022-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES |
2022-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE VIVIEN POYNTON / 18/02/2022 |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-06-07 |
delete address GEORGE HOLMES WAY HEARTHCOTE ROAD SWADLINCOTE DERBYSHIRE DE11 9DF |
2021-06-07 |
insert address LYNWOOD HOUSE 373-375 STATION ROAD HARROW ENGLAND HA1 2AW |
2021-06-07 |
update registered_address |
2021-06-01 |
update statutory_documents DIRECTOR APPOINTED CIARAN MAHON |
2021-06-01 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN JOHN PITT |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES |
2021-05-28 |
update statutory_documents SECRETARY APPOINTED SIOBHAN SHAW |
2021-05-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AER RENTS LIMITED |
2021-05-28 |
update statutory_documents CESSATION OF CAROLE VIVIEN POYNTON AS A PSC |
2021-05-28 |
update statutory_documents CESSATION OF KEITH IDRIS WILLIAMS AS A PSC |
2021-05-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLE POYNTON |
2021-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2021 FROM
GEORGE HOLMES WAY
HEARTHCOTE ROAD
SWADLINCOTE
DERBYSHIRE
DE11 9DF |
2021-05-07 |
update account_ref_day 30 => 31 |
2021-05-07 |
update account_ref_month 4 => 12 |
2021-05-07 |
update accounts_next_due_date 2022-01-31 => 2021-09-30 |
2021-04-22 |
update statutory_documents PREVSHO FROM 30/04/2021 TO 31/12/2020 |
2021-02-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-23 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-12-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-22 |
update statutory_documents ADOPT ARTICLES 09/12/2020 |
2020-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH IDRIS WILLIAMS / 18/11/2020 |
2020-11-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH IDRIS WILLIAMS / 18/11/2020 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
2019-11-07 |
update num_mort_outstanding 1 => 0 |
2019-11-07 |
update num_mort_satisfied 5 => 6 |
2019-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE VIVIEN WILLIAMS / 17/10/2019 |
2019-10-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE VIVIEN WILLIAMS / 17/10/2019 |
2019-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-10-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLE VIVIEN WILLIAMS / 17/10/2019 |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-07 |
update num_mort_outstanding 4 => 1 |
2019-02-07 |
update num_mort_satisfied 2 => 5 |
2019-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
2019-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STITCHMAN |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2017-04-10 |
update statutory_documents ADOPT ARTICLES 31/03/2017 |
2017-02-13 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ADAM STITCHMAN |
2017-01-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
2016-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LOW |
2016-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH IDRIS WILLIAMS / 18/05/2016 |
2016-05-13 |
delete sic_code 43210 - Electrical installation |
2016-05-13 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-13 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-04-20 |
update statutory_documents 30/03/16 FULL LIST |
2016-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH IDRIS WILLIAMS / 15/03/2016 |
2016-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE VIVIEN WILLIAMS / 15/03/2016 |
2016-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE VIVIEN WILLIAMS / 15/03/2016 |
2016-03-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-05-07 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-04-24 |
update statutory_documents 30/03/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2014-04-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-04-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-03-31 |
update statutory_documents 30/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2013-09-06 |
update statutory_documents CHANGE OF NAME 21/08/2013 |
2013-06-26 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-06-26 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-13 |
update statutory_documents 30/03/13 FULL LIST |
2013-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-10-09 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLE VIVIEN WILLIAMS |
2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE WILLIAMS |
2012-09-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GRIFFIN LOW |
2012-04-19 |
update statutory_documents 30/03/12 FULL LIST |
2012-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-05-13 |
update statutory_documents 30/03/11 FULL LIST |
2011-02-16 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 |
2011-02-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-02-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-11-16 |
update statutory_documents COMPANY NAME CHANGED MAINLINE TOOL AND PLANT HIRE LIMITED
CERTIFICATE ISSUED ON 16/11/10 |
2010-11-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2010-04-01 |
update statutory_documents 30/03/10 FULL LIST |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE VIVIEN WILLIAMS / 30/03/2010 |
2010-01-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-01-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-01-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-05-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-04-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-04-02 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2008-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-04-14 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2008-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-04-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2007-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-04-04 |
update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
2006-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-04-08 |
update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-02 |
update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
2003-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-04-08 |
update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
2003-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-04-19 |
update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
2002-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-04-24 |
update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
2001-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-04-19 |
update statutory_documents RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS |
2000-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-04-28 |
update statutory_documents RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS |
1999-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-04-23 |
update statutory_documents RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS |
1998-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-04-07 |
update statutory_documents RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS |
1997-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-05-01 |
update statutory_documents RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS |
1995-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-04-07 |
update statutory_documents RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS |
1994-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/94 FROM:
4B BOARDMAN INDUSTRIAL ESTATE
HEARTHCOTE ROAD
SWADLINCOTE
BURTON ON TRENT STAFFS |
1994-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-03-23 |
update statutory_documents RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS |
1994-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-03-22 |
update statutory_documents RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS |
1993-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-05-07 |
update statutory_documents RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS |
1992-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1991-06-20 |
update statutory_documents RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS |
1991-04-30 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04 |
1990-04-05 |
update statutory_documents SECRETARY RESIGNED |
1990-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |