- Company Overview for IPSWICH GRAB HIRE LIMITED (05623577)
- Filing history for IPSWICH GRAB HIRE LIMITED (05623577)
- People for IPSWICH GRAB HIRE LIMITED (05623577)
- More for IPSWICH GRAB HIRE LIMITED (05623577)
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) |
---|---|---|---|
28 Nov 2018 | PSC04 | Change of details for Mr Andrew Robert Ingram as a person with significant control on 16 November 2017 | |
28 Nov 2018 | PSC04 | Change of details for Mr Michael Terence Ingram as a person with significant control on 16 November 2017 | |
28 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
28 Nov 2018 | PSC01 | Notification of Michael Terence Ingram as a person with significant control on 16 November 2017 | |
28 Nov 2018 | PSC04 | Change of details for Mr Gary Terence John Ingram as a person with significant control on 16 November 2017 | |
28 Nov 2018 | PSC01 | Notification of Gary Terence John Ingram as a person with significant control on 16 November 2017 | |
28 Nov 2018 | PSC04 | Change of details for Mr Andrew Robert Ingram as a person with significant control on 28 November 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
20 Nov 2017 | CH01 | Director's details changed for Mr Michael Terence Ingram on 20 November 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Michael Terence Ingram on 11 September 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr Michael Terence Ingram on 24 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr Andrew Robert Ingram on 24 August 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
28 Oct 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
|
|
19 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|
|
16 Oct 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
08 Sep 2014 | TM01 | Termination of appointment of Robert Paul Brown as a director on 1 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from , 1 the Street, Elmsett, Ipswich, Suffolk, IP7 6PA to Masons Landfill Site Great Blakenham Ipswich Suffolk IP6 0JX on 8 September 2014 | |
08 Sep 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
08 Sep 2014 | AP01 | Appointment of Mr Gary Terence John Ingram as a director on 1 September 2014 |