- Company Overview for THREE CROSS DEMOLITION LIMITED (03277776)
- Filing history for THREE CROSS DEMOLITION LIMITED (03277776)
- People for THREE CROSS DEMOLITION LIMITED (03277776)
- Charges for THREE CROSS DEMOLITION LIMITED (03277776)
- More for THREE CROSS DEMOLITION LIMITED (03277776)
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) |
---|---|---|---|
24 May 2017 | CH01 | Director's details changed for Mr Glen Revell on 24 May 2017 | |
20 Feb 2017 | SH08 | Change of share class name or designation | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
05 May 2016 | MR04 | Satisfaction of charge 3 in full | |
05 May 2016 | MR04 | Satisfaction of charge 4 in full | |
21 Apr 2016 | MR01 | Registration of charge 032777760006, created on 12 April 2016 | |
13 Apr 2016 | MR01 | Registration of charge 032777760005, created on 12 April 2016 | |
05 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
15 Jan 2016 | CERTNM |
Company name changed three cross plant hire LIMITED\certificate issued on 15/01/16
|
|
16 Dec 2015 | AD01 | Registered office address changed from 23 Browning Avenue Bournemouth BH5 1NR to Jubilee Farm Burts Lane Mannington Wimborne Dorset BH21 7JX on 16 December 2015 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | CH01 | Director's details changed for Mr Glen Revell on 1 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 70 Seabourne Road Southbourne Bournemouth Dorset BH5 2HT to 23 Browning Avenue Bournemouth BH5 1NR on 11 November 2015 | |
07 Jan 2015 | TM02 | Termination of appointment of Janette Alison Revell as a secretary on 7 January 2013 | |
05 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
18 Sep 2013 | AP01 | Appointment of Mr Tony Revell as a director | |
18 Sep 2013 | TM01 | Termination of appointment of David Gibson as a director | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |