Advanced company searchLink opens in new window

CARE FREE LIFTING LIMITED

Company number 02901596

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)
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
26 Feb 2020 AP03 Appointment of Mr James Thomas Hart as a secretary on 24 February 2020
26 Feb 2020 AP01 Appointment of Mr James Thomas Hart as a director on 24 February 2020
14 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
14 Feb 2020 TM02 Termination of appointment of Neil Duffy as a secretary on 31 December 2019
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
30 Jul 2018 AA Micro company accounts made up to 30 November 2017
07 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
16 Jun 2017 AP03 Appointment of Mr Neil Duffy as a secretary on 16 June 2017
16 Jun 2017 TM02 Termination of appointment of Steven Jamieson as a secretary on 16 June 2017
06 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
17 Aug 2016 AA Micro company accounts made up to 30 November 2015
26 Apr 2016 AP03 Appointment of Mr Steven Jamieson as a secretary on 25 April 2016
05 Apr 2016 TM01 Termination of appointment of Alastair James Walker as a director on 5 April 2016
11 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
13 May 2015 AA Micro company accounts made up to 30 November 2014
06 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
09 Dec 2014 CH01 Director's details changed for Mr Stuart Meldrum on 30 November 2014
23 May 2014 AA Micro company accounts made up to 30 November 2013
24 Apr 2014 AD01 Registered office address changed from No 1 Colmore Square Birmingham West Midlands B4 6AA on 24 April 2014
19 Apr 2014 MR04 Satisfaction of charge 2 in full
10 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
28 Oct 2013 TM01 Termination of appointment of Clive Ecroyd as a director