CONSTRUCTION PLANT (SUPPLIERS) LIMITED
Company number 02515397
- Company Overview for CONSTRUCTION PLANT (SUPPLIERS) LIMITED (02515397)
- Filing history for CONSTRUCTION PLANT (SUPPLIERS) LIMITED (02515397)
- People for CONSTRUCTION PLANT (SUPPLIERS) LIMITED (02515397)
- Charges for CONSTRUCTION PLANT (SUPPLIERS) LIMITED (02515397)
- More for CONSTRUCTION PLANT (SUPPLIERS) LIMITED (02515397)
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) |
---|---|---|---|
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
17 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
12 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
21 Aug 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
04 Aug 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
04 Aug 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
08 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
02 Oct 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
02 Oct 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
20 Sep 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
20 Sep 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
13 Aug 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
04 Jul 2012 | AD01 | Registered office address changed from C/O Lloyd Limited Kingstown Broadway Kingstown Industrial Estate Kingstown Carlisle CA3 0EF United Kingdom on 4 July 2012 | |
04 Jul 2012 | AD02 | Register inspection address has been changed from Earlsway Teesside Industrial Estate Thornaby Stockton on Tees Cleveland TS17 9JU | |
04 Jul 2012 | AD01 | Registered office address changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT on 4 July 2012 | |
04 Jul 2012 | AP01 | Appointment of Mr Bryan Lloyd as a director | |
04 Jul 2012 | AP01 | Appointment of Mr John Barry Lloyd as a director | |
03 Jul 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
03 Jul 2012 | TM01 | Termination of appointment of Raymond Chapman as a director | |
03 Jul 2012 | TM01 | Termination of appointment of Timothy Hill as a director | |
03 Jul 2012 | TM01 | Termination of appointment of Trevor Mitchison as a director |