- Company Overview for CARE FREE LIFTING LIMITED (02901596)
- Filing history for CARE FREE LIFTING LIMITED (02901596)
- People for CARE FREE LIFTING LIMITED (02901596)
- Charges for CARE FREE LIFTING LIMITED (02901596)
- More for CARE FREE LIFTING LIMITED (02901596)
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
|
|
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
|
|
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
|
|
28 Oct 2013 | TM01 | Termination of appointment of Clive Ecroyd as a director |