- Company Overview for TRANSLIFT BENDI LIMITED (00833384)
- Filing history for TRANSLIFT BENDI LIMITED (00833384)
- People for TRANSLIFT BENDI LIMITED (00833384)
- Charges for TRANSLIFT BENDI LIMITED (00833384)
- More for TRANSLIFT BENDI LIMITED (00833384)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
27 Apr 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 March 2020 | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2020 | MA | Memorandum and Articles of Association | |
02 Jan 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
08 Feb 2019 | MR01 | Registration of charge 008333840021, created on 7 February 2019 | |
07 Jan 2019 | AA | Full accounts made up to 30 September 2018 | |
07 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
07 Nov 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
25 Sep 2018 | PSC02 | Notification of Jpe Investments Limited as a person with significant control on 20 September 2018 | |
25 Sep 2018 | PSC07 | Cessation of Translift Holdings Limited as a person with significant control on 20 September 2018 | |
25 Sep 2018 | AP01 | Appointment of Mr Robert John Bull as a director on 20 September 2018 | |
05 Apr 2018 | MR01 | Registration of charge 008333840020, created on 3 April 2018 | |
16 Mar 2018 | MR01 | Registration of charge 008333840019, created on 14 March 2018 | |
19 Jan 2018 | MR01 | Registration of charge 008333840018, created on 17 January 2018 | |
16 Jan 2018 | AD01 | Registered office address changed from 80 Caroline Street Birmingham B3 1UP England to 22 Padgets Lane Redditch B98 0RB on 16 January 2018 | |
09 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
08 Dec 2017 | MR01 | Registration of charge 008333840017, created on 8 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
11 Aug 2017 | MR01 | Registration of charge 008333840016, created on 11 August 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Neil Robert Dickinson as a director on 4 July 2017 | |
11 Jul 2017 | MR01 | Registration of charge 008333840015, created on 4 July 2017 | |
10 Jul 2017 | TM02 | Termination of appointment of Jacqueline Kirby as a secretary on 4 July 2017 |