- Company Overview for BENNETTS CRANES LIMITED (06779103)
- Filing history for BENNETTS CRANES LIMITED (06779103)
- People for BENNETTS CRANES LIMITED (06779103)
- Charges for BENNETTS CRANES LIMITED (06779103)
- More for BENNETTS CRANES LIMITED (06779103)
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) |
---|---|---|---|
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
29 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
14 Dec 2015 | AP01 | Appointment of Ms Tracey Denise Pockett as a director on 14 December 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
29 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
13 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
09 Mar 2012 | AA | Full accounts made up to 31 March 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
13 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Mar 2011 | AA | Full accounts made up to 31 March 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
16 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
11 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Mr Edward Gavin Seager on 20 December 2009 | |
11 Jan 2010 | CH03 | Secretary's details changed for Tracey Denise Pockett on 20 December 2009 | |
27 Jul 2009 | 225 | Accounting reference date extended from 31/12/2009 to 30/03/2010 | |
11 May 2009 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
07 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from parade house 135 the parade watford WD17 1NA |