- Company Overview for EASILIFT LOADING SYSTEMS LIMITED (01258026)
- Filing history for EASILIFT LOADING SYSTEMS LIMITED (01258026)
- People for EASILIFT LOADING SYSTEMS LIMITED (01258026)
- Charges for EASILIFT LOADING SYSTEMS LIMITED (01258026)
- More for EASILIFT LOADING SYSTEMS LIMITED (01258026)
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) |
---|---|---|---|
12 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
07 May 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
24 Jan 2014 | TM01 | Termination of appointment of Jonathan Tridgell as a director | |
08 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
02 Dec 2013 | TM01 | Termination of appointment of David Whyatt as a director | |
03 Oct 2013 | AP03 | Appointment of Mrs Charlotte Jane Lewis as a secretary | |
03 Oct 2013 | TM02 | Termination of appointment of Graham Hepworth as a secretary | |
29 Aug 2013 | SH03 | Purchase of own shares. | |
15 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 15 August 2013
|
|
15 Aug 2013 | MR01 | Registration of charge 012580260005 | |
26 Jun 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Mr Jonathan Anthony Tridgell on 17 December 2012 | |
03 Dec 2012 | AP01 | Appointment of Mr Jonathan Anthony Tridgell as a director | |
17 Sep 2012 | CH01 | Director's details changed for Robert John Fay on 17 September 2012 | |
05 Sep 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
09 Jan 2012 | AD01 | Registered office address changed from Spring Grove Penistone Road Kirkburton Huddersfield HD8 0PL on 9 January 2012 | |
15 Dec 2011 | CH01 | Director's details changed for David Kenneth Whyatt on 15 December 2011 | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Jul 2011 | CH01 | Director's details changed for Robert John Fay on 22 July 2011 | |
26 Jul 2011 | CH03 | Secretary's details changed for Graham David Hepworth on 22 July 2011 | |
20 May 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
27 Jan 2011 | TM01 | Termination of appointment of Edward Kelly as a director |