- Company Overview for CAMFAUD CONCRETE PUMPS LIMITED (02635232)
- Filing history for CAMFAUD CONCRETE PUMPS LIMITED (02635232)
- People for CAMFAUD CONCRETE PUMPS LIMITED (02635232)
- Charges for CAMFAUD CONCRETE PUMPS LIMITED (02635232)
- More for CAMFAUD CONCRETE PUMPS LIMITED (02635232)
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) |
---|---|---|---|
11 May 2017 | AA | Full accounts made up to 30 September 2016 | |
25 Nov 2016 | AP01 | Appointment of Ms Mary Ellen Kanoff as a director on 23 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr David Anthony Faud as a director on 23 November 2016 | |
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | CC04 | Statement of company's objects | |
23 Nov 2016 | AP01 | Appointment of Mr Matthew Marc Homme as a director on 17 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Brendan Miceal Murphy as a director on 17 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Peter Jason Faud as a director on 17 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of David Anthony Faud as a director on 17 November 2016 | |
23 Nov 2016 | TM02 | Termination of appointment of Evelyn Murphy as a secretary on 17 November 2016 | |
23 Nov 2016 | MR01 | Registration of charge 026352320013, created on 17 November 2016 | |
21 Nov 2016 | MR01 | Registration of charge 026352320012, created on 17 November 2016 | |
14 Nov 2016 | MR04 | Satisfaction of charge 026352320010 in full | |
09 Sep 2016 | MR04 | Satisfaction of charge 5 in full | |
09 Sep 2016 | MR04 | Satisfaction of charge 6 in full | |
09 Sep 2016 | MR04 | Satisfaction of charge 7 in full | |
09 Sep 2016 | MR04 | Satisfaction of charge 8 in full | |
09 Sep 2016 | MR04 | Satisfaction of charge 026352320009 in full | |
09 Sep 2016 | MR04 | Satisfaction of charge 026352320011 in full | |
04 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
19 May 2016 | AA | Accounts for a medium company made up to 30 September 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
12 Apr 2015 | AA | Accounts for a medium company made up to 30 September 2014 | |
20 Aug 2014 | MR01 | Registration of charge 026352320011, created on 19 August 2014 | |
07 Aug 2014 | MR04 | Satisfaction of charge 3 in full |