- Company Overview for ROAD RAIL CRANES LIMITED (08347661)
- Filing history for ROAD RAIL CRANES LIMITED (08347661)
- People for ROAD RAIL CRANES LIMITED (08347661)
- Charges for ROAD RAIL CRANES LIMITED (08347661)
- Insolvency for ROAD RAIL CRANES LIMITED (08347661)
- Registers for ROAD RAIL CRANES LIMITED (08347661)
- More for ROAD RAIL CRANES LIMITED (08347661)
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) |
---|---|---|---|
18 Jan 2017 | AD02 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB | |
17 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
17 Jan 2017 | CH01 | Director's details changed for Mr Stephen Michael Williams on 17 January 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
09 Oct 2015 | AD01 | Registered office address changed from Unit M Five Crosses Industrial Estate Minera Wrexham Clwyd LL11 3rd to Unit 31 Miners Road Llay Industrial Estate, Llay Wrexham LL12 0PJ on 9 October 2015 | |
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 10 October 2013
|
|
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 11 February 2014
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 27 June 2013
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | CH01 | Director's details changed for Mr Stephen Michael Williams on 1 January 2015 | |
19 Sep 2014 | AP01 | Appointment of Mr Ian Cross as a director on 1 September 2014 | |
21 Jun 2014 | AD01 | Registered office address changed from Bryn Hyfryd Cottage Ruthin Road Minera Wrexham Clwyd LL11 3UT on 21 June 2014 | |
01 May 2014 | MR04 | Satisfaction of charge 083476610001 in full | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
19 Mar 2014 | MR01 | Registration of charge 083476610002 | |
04 Oct 2013 | MR01 | Registration of charge 083476610001 | |
03 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 21 March 2013
|
|
03 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
19 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 12 February 2013
|
|
12 Feb 2013 | SH10 | Particulars of variation of rights attached to shares | |
12 Feb 2013 | RESOLUTIONS |
Resolutions
|