- 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) |
---|---|---|---|
10 Jul 2017 | TM01 | Termination of appointment of Simon Mark Brown as a director on 4 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Paul David Overfield as a director on 4 July 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from Unit 22 Padgets Lane Moons Moat South Industrial Estate Redditch Worcs B98 0RB to 80 Caroline Street Birmingham B3 1UP on 10 July 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr Guy Richard Hemington as a director on 4 July 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr David Andrew Tucker as a director on 4 July 2017 | |
10 Jul 2017 | MR04 | Satisfaction of charge 5 in full | |
10 Jul 2017 | MR04 | Satisfaction of charge 9 in full | |
10 Jul 2017 | MR04 | Satisfaction of charge 10 in full | |
10 Jul 2017 | MR04 | Satisfaction of charge 008333840012 in full | |
05 Jul 2017 | MR01 | Registration of charge 008333840014, created on 4 July 2017 | |
05 Jul 2017 | MR01 | Registration of charge 008333840013, created on 4 July 2017 | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
09 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
02 Feb 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 10 | |
02 Feb 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 9 | |
30 Jan 2016 | MR01 | Registration of charge 008333840012, created on 20 January 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
12 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | AP01 | Appointment of Mr Paul Edward Berrow as a director on 3 November 2014 | |
17 Apr 2014 | AUD | Auditor's resignation | |
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH01 | Director's details changed for Mr Simon Mark Brown on 18 March 2012 |