EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED
Company number 05735437
- Company Overview for EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED (05735437)
- Filing history for EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED (05735437)
- People for EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED (05735437)
- Charges for EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED (05735437)
- More for EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED (05735437)
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) |
---|---|---|---|
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
17 Jan 2019 | MR04 | Satisfaction of charge 057354370002 in full | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
31 Jul 2017 | MR04 | Satisfaction of charge 057354370003 in full | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | MR01 | Registration of charge 057354370005, created on 25 August 2016 | |
14 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
25 May 2016 | MR01 | Registration of charge 057354370004, created on 24 May 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | CH01 | Director's details changed for Mr Craig Ian Williams on 25 June 2014 | |
30 Mar 2015 | TM01 | Termination of appointment of Deborah Rowan Williams as a director on 28 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Deborah Rowan Williams as a director on 28 October 2014 | |
07 May 2014 | AD01 | Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL13 1JT on 7 May 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
28 Feb 2014 | MR01 | Registration of charge 057354370003 | |
05 Feb 2014 | MR01 | Registration of charge 057354370002 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
19 Dec 2013 | TM02 | Termination of appointment of Deborah Williams as a secretary |