- Company Overview for DAVISON FORKLIFT LIMITED (01312990)
- Filing history for DAVISON FORKLIFT LIMITED (01312990)
- People for DAVISON FORKLIFT LIMITED (01312990)
- Charges for DAVISON FORKLIFT LIMITED (01312990)
- More for DAVISON FORKLIFT LIMITED (01312990)
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) |
---|---|---|---|
15 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
19 Sep 2017 | PSC05 | Change of details for Kroy Trailers Limited as a person with significant control on 4 September 2017 | |
02 Aug 2017 | PSC02 | Notification of Kroy Trailers Limited as a person with significant control on 31 July 2017 | |
02 Aug 2017 | PSC07 | Cessation of John Neame Davison as a person with significant control on 31 July 2017 | |
02 Aug 2017 | PSC07 | Cessation of Christine Pamela Davison as a person with significant control on 31 July 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Malcolm Charles Harrison as a director on 31 July 2017 | |
02 Aug 2017 | AP01 | Appointment of Mrs Janet Lesley Harrison as a director on 31 July 2017 | |
02 Aug 2017 | AP03 | Appointment of Mrs Janet Lesley Harrison as a secretary on 31 July 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Christine Pamela Davison as a director on 31 July 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of John Neame Davison as a director on 31 July 2017 | |
02 Aug 2017 | TM02 | Termination of appointment of Christine Pamela Davison as a secretary on 31 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Ablow Street Wolverhampton West Midlands WV2 4ER to Tadgedale Quarry Mucklestone Road Loggerheads Market Drayton TF9 4DJ on 31 July 2017 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
19 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders |