- 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) |
---|---|---|---|
07 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
01 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
07 May 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
07 May 2014 | MR05 | All of the property or undertaking has been released from charge 7 | |
07 May 2014 | MR05 | All of the property or undertaking has been released from charge 5 | |
07 May 2014 | MR05 | All of the property or undertaking has been released from charge 6 | |
02 Apr 2014 | AA | Accounts for a medium company made up to 30 September 2013 | |
03 Dec 2013 | MR01 | Registration of charge 026352320010 | |
27 Nov 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 3 | |
12 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
16 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
14 May 2013 | MR01 | Registration of charge 026352320009 | |
25 Feb 2013 | AA | Accounts for a medium company made up to 30 September 2012 | |
08 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
08 Jan 2013 | AD02 | Register inspection address has been changed | |
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
30 Oct 2012 | AD01 | Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 30 October 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
28 Mar 2012 | CH03 | Secretary's details changed for Evelyn Murphy on 22 March 2012 | |
28 Mar 2012 | CH01 | Director's details changed for David Anthony Faud on 22 March 2012 | |
28 Mar 2012 | CH01 | Director's details changed for Brendan Murphy on 22 March 2012 | |
28 Mar 2012 | CH01 | Director's details changed for Peter Jason Faud on 22 March 2012 | |
16 Mar 2012 | AA | Accounts for a medium company made up to 30 September 2011 | |
13 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
30 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders |