- Company Overview for BUCYRUS UK LIMITED (02982547)
- Filing history for BUCYRUS UK LIMITED (02982547)
- People for BUCYRUS UK LIMITED (02982547)
- Insolvency for BUCYRUS UK LIMITED (02982547)
- More for BUCYRUS UK LIMITED (02982547)
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) |
---|---|---|---|
23 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
22 May 2020 | AP03 | Appointment of Mr Manohar Singh Wahiwala as a secretary on 22 May 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Sep 2019 | CH01 | Director's details changed for Puay Luan Ang on 19 September 2019 | |
20 Sep 2019 | AP01 | Appointment of Puay Luan Ang as a director on 19 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Martin Daldrup as a director on 1 May 2019 | |
20 Sep 2019 | TM02 | Termination of appointment of Johanna Elizabeth Deason as a secretary on 29 August 2019 | |
25 Oct 2018 | AP03 | Appointment of Miss Johanna Elizabeth Deason as a secretary on 1 September 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Sandeep Virmani as a director on 1 September 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
04 Oct 2018 | TM02 | Termination of appointment of Janette Nicholls as a secretary on 31 January 2018 | |
20 Dec 2017 | AP01 | Appointment of Mr Sandeep Virmani as a director on 18 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Michael David Cleaver as a director on 18 December 2017 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
26 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
11 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
14 Oct 2014 | AD01 | Registered office address changed from Halco Rock Tools Limited Armytage Road Brighouse Halifax West Yorkshire HD6 1QF to Legal Services Frank Perkins Way Eastfield Peterborough PE1 5FQ on 14 October 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|