WESTCOUNTRY CRANE HIRE HOLDINGS LIMITED
Company number 05396319
- Company Overview for WESTCOUNTRY CRANE HIRE HOLDINGS LIMITED (05396319)
- Filing history for WESTCOUNTRY CRANE HIRE HOLDINGS LIMITED (05396319)
- People for WESTCOUNTRY CRANE HIRE HOLDINGS LIMITED (05396319)
- Charges for WESTCOUNTRY CRANE HIRE HOLDINGS LIMITED (05396319)
- More for WESTCOUNTRY CRANE HIRE HOLDINGS LIMITED (05396319)
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) |
---|---|---|---|
05 Jul 2017 | TM01 | Termination of appointment of Jean Rollier as a director on 23 June 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Jean Rollier as a director on 22 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 | |
28 Oct 2016 | AP01 | Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Chris James Chambers as a director on 28 August 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
17 Mar 2016 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
13 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 May 2015 | MR01 | Registration of charge 053963190006, created on 21 May 2015 | |
12 May 2015 | MA | Memorandum and Articles of Association | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | MR04 | Satisfaction of charge 4 in full | |
14 Apr 2015 | MR04 | Satisfaction of charge 5 in full | |
20 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
19 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 May 2013 | |
19 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 May 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Sep 2013 | TM01 | Termination of appointment of a director | |
03 Jul 2013 | AP01 | Appointment of Mr Robin Richardson as a director |