DANFORDS (CONSTRUCTION EQUIPMENT) LTD
Company number 07316074
- Company Overview for DANFORDS (CONSTRUCTION EQUIPMENT) LTD (07316074)
- Filing history for DANFORDS (CONSTRUCTION EQUIPMENT) LTD (07316074)
- People for DANFORDS (CONSTRUCTION EQUIPMENT) LTD (07316074)
- Charges for DANFORDS (CONSTRUCTION EQUIPMENT) LTD (07316074)
- More for DANFORDS (CONSTRUCTION EQUIPMENT) LTD (07316074)
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) |
---|---|---|---|
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 May 2019 | AP01 | Appointment of Mrs Alexandra Joanne Fordham as a director on 1 November 2016 | |
20 May 2019 | TM01 | Termination of appointment of Alexandra Joanne Fordham as a director on 20 May 2019 | |
16 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
02 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
06 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
04 Nov 2016 | AP01 | Appointment of Mrs Alexandra Joanne Fordham as a director on 1 November 2016 | |
19 Jul 2016 | CH01 | Director's details changed for Mr Daniel James Fordham on 3 November 2015 | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
05 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from Folly Farm Eardisland Leominster Herefordshire HR6 9BS to Marlbrook Park Marlbrook Leominster Herefordshire HR6 0PH on 22 October 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
01 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
04 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
20 Jan 2014 | AD01 | Registered office address changed from Ferney Cottage, Kingsland Leominster HR6 9QT United Kingdom on 20 January 2014 | |
16 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
17 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
25 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2011 | AA01 | Current accounting period extended from 31 July 2011 to 30 September 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders |