- Company Overview for HOISTING SERVICES (MIDLANDS) LIMITED (03036374)
- Filing history for HOISTING SERVICES (MIDLANDS) LIMITED (03036374)
- People for HOISTING SERVICES (MIDLANDS) LIMITED (03036374)
- Charges for HOISTING SERVICES (MIDLANDS) LIMITED (03036374)
- Insolvency for HOISTING SERVICES (MIDLANDS) LIMITED (03036374)
- More for HOISTING SERVICES (MIDLANDS) LIMITED (03036374)
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 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mrs Claire Louise Wragg on 29 September 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Martin Lee Wragg on 29 September 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
17 Mar 2016 | AP01 | Appointment of Mrs Claire Louise Wragg as a director on 15 March 2016 | |
25 Jun 2015 | CH01 | Director's details changed for Mr Martin Lee Wragg on 25 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Sydney James Harris as a director on 1 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Beryl Jean Harris as a director on 1 June 2015 | |
25 Jun 2015 | TM02 | Termination of appointment of Beryl Jean Harris as a secretary on 1 June 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from C/O Clifford Towers 1st Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP to 30/32 High Street Codnor Ripley Derbyshire DE5 9QB on 25 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Martin Lee Wragg as a director on 1 June 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH01 | Director's details changed for Sydney James Harris on 7 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Beryl Jean Harris on 7 April 2014 | |
08 Apr 2014 | CH03 | Secretary's details changed for Beryl Jean Harris on 7 April 2014 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |