- Company Overview for A MINI CRANE HIRE COMPANY LIMITED (06635816)
- Filing history for A MINI CRANE HIRE COMPANY LIMITED (06635816)
- People for A MINI CRANE HIRE COMPANY LIMITED (06635816)
- Charges for A MINI CRANE HIRE COMPANY LIMITED (06635816)
- More for A MINI CRANE HIRE COMPANY LIMITED (06635816)
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) |
---|---|---|---|
13 Feb 2020 | AP01 | Appointment of Mr Mark Davenport as a director on 11 February 2020 | |
13 Feb 2020 | TM02 | Termination of appointment of Peter Piekarus as a secretary on 11 February 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Anthony George Travis as a director on 11 February 2020 | |
12 Feb 2020 | MR01 | Registration of charge 066358160003, created on 11 February 2020 | |
10 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Feb 2020 | MR04 | Satisfaction of charge 066358160002 in full | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
19 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
19 Jul 2019 | PSC01 | Notification of Anthony George Travis as a person with significant control on 23 October 2018 | |
19 Jul 2019 | PSC04 | Change of details for Mr Peter Piekarus as a person with significant control on 23 October 2018 | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Oct 2014 | MR01 | Registration of charge 066358160002, created on 30 September 2014 | |
30 Sep 2014 | AP03 | Appointment of Mr Peter Piekarus as a secretary on 1 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Anthony George Travis as a director on 1 September 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of Philippa Marie Reilly as a secretary on 1 September 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|