Advanced company searchLink opens in new window

ALTRAD MTD LIMITED

Company number 02150279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2019 CH01 Director's details changed for Mr James Arthur Fassenfelt on 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
21 Jan 2019 AP03 Appointment of James Arthur Fassenfelt as a secretary on 15 January 2019
25 Oct 2018 AP01 Appointment of Mr James Arthur Fassenfelt as a director on 15 October 2018
17 Sep 2018 TM01 Termination of appointment of Mehmet Ibrahim Osman as a director on 17 September 2018
17 Sep 2018 TM02 Termination of appointment of Mehmet Ibrahim Osman as a secretary on 17 September 2018
03 Sep 2018 TM01 Termination of appointment of Eric Martin Barratt as a director on 31 August 2018
15 Feb 2018 AA Accounts for a small company made up to 31 August 2017
15 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
07 Dec 2017 PSC02 Notification of Trad Scaffolding Co. Limited as a person with significant control on 10 November 2017
07 Dec 2017 PSC07 Cessation of Altrad Nsg Limited as a person with significant control on 10 November 2017
26 Oct 2017 TM02 Termination of appointment of Robert John Callaghan as a secretary on 25 October 2017
26 Oct 2017 AP03 Appointment of Mr Mehmet Ibrahim Osman as a secretary on 25 October 2017
15 Sep 2017 AP01 Appointment of Mr Mehmet Ibrahim Osman as a director on 14 September 2017
15 Sep 2017 TM01 Termination of appointment of Alan John Charles Skeats as a director on 14 September 2017
06 Sep 2017 AD01 Registered office address changed from Trad House Imperial Street Bromley-by-Bow London E3 3ED England to South Tower 26 Elmfield Road Bromley Greater London BR1 1LR on 6 September 2017
05 Jul 2017 AP01 Appointment of Mr Eric Martin Barratt as a director on 5 July 2017
23 Jun 2017 TM01 Termination of appointment of Sarah Lucy Vanes as a director on 21 June 2017
07 Jun 2017 AA Accounts for a small company made up to 31 August 2016
27 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 08/01/2017
17 Jan 2017 TM01 Termination of appointment of Raymond Kennedy Neilson as a director on 16 January 2017
17 Jan 2017 TM01 Termination of appointment of Mohed Altrad as a director on 16 January 2017
09 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 27/03/2017
05 Oct 2016 AD01 Registered office address changed from Fourth Avenue Fourth Avenue Deeside Industrial Park Deeside Flintshire CH5 2NR to Trad House Imperial Street Bromley-by-Bow London E3 3ED on 5 October 2016
15 Jun 2016 TM01 Termination of appointment of Robert John Callaghan as a director on 14 June 2016