ENERGY CRANES INTERNATIONAL LIMITED
Company number 04679474
- Company Overview for ENERGY CRANES INTERNATIONAL LIMITED (04679474)
- Filing history for ENERGY CRANES INTERNATIONAL LIMITED (04679474)
- People for ENERGY CRANES INTERNATIONAL LIMITED (04679474)
- Charges for ENERGY CRANES INTERNATIONAL LIMITED (04679474)
- More for ENERGY CRANES INTERNATIONAL LIMITED (04679474)
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) |
---|---|---|---|
26 May 2017 | CH01 | Director's details changed for Stewart Andrew Alan Mitchell on 27 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
20 Jan 2016 | MR01 | Registration of charge 046794740011, created on 14 January 2016 | |
06 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
16 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 | |
09 Feb 2015 | TM01 | Termination of appointment of Andrew Lundie Glen as a director on 3 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of David Cockburn as a director on 3 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Douglas Alan Sedge as a director on 3 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Stewart Andrew Alan Mitchell as a director on 3 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Neil Austin Johnson as a director on 3 February 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
18 Aug 2014 | SH19 |
Statement of capital on 18 August 2014
|
|
18 Aug 2014 | SH20 | Statement by Directors | |
18 Aug 2014 | CAP-SS | Solvency Statement dated 01/08/14 | |
18 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
16 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Mar 2013 | AD01 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 20 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
08 Jan 2013 | MISC | Auditors resignation | |
19 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
19 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |