- Company Overview for GIANT CRUSHING LIMITED (05872925)
- Filing history for GIANT CRUSHING LIMITED (05872925)
- People for GIANT CRUSHING LIMITED (05872925)
- More for GIANT CRUSHING LIMITED (05872925)
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) |
---|---|---|---|
07 Feb 2025 | PSC07 | Cessation of Ian Frazer English as a person with significant control on 26 August 2020 | |
06 Feb 2025 | AP01 | Appointment of Mr Benjamin Lambert as a director on 6 February 2025 | |
06 Feb 2025 | TM01 | Termination of appointment of Nicolas Graham Taylor as a director on 6 February 2025 | |
06 Feb 2025 | TM01 | Termination of appointment of Audrey English as a director on 6 February 2025 | |
06 Feb 2025 | PSC07 | Cessation of Audrey English as a person with significant control on 6 February 2025 | |
06 Feb 2025 | PSC02 | Notification of Giant Corporate Holdings Limited as a person with significant control on 6 February 2025 | |
29 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
16 Apr 2020 | AD01 | Registered office address changed from Post Office House 100 Long Street Atherstone Warwickshire CV9 1AP to Units 1-3, Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU on 16 April 2020 | |
03 Mar 2020 | SH06 |
Cancellation of shares. Statement of capital on 18 February 2020
|
|
03 Mar 2020 | SH03 | Purchase of own shares. | |
26 Feb 2020 | CH01 | Director's details changed for Mr Nicolas Graham Taylor on 26 February 2020 | |
26 Feb 2020 | PSC04 | Change of details for Mrs Audrey English as a person with significant control on 26 February 2020 | |
26 Feb 2020 | TM02 | Termination of appointment of John Edward Vaughan Davies as a secretary on 25 February 2020 | |
26 Feb 2020 | PSC04 | Change of details for Mr Ian Frazer English as a person with significant control on 26 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Ian Frazer English on 26 February 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |