- Company Overview for GLOSROSE CONSTRUCTION EQUIPMENT LIMITED (08483077)
- Filing history for GLOSROSE CONSTRUCTION EQUIPMENT LIMITED (08483077)
- People for GLOSROSE CONSTRUCTION EQUIPMENT LIMITED (08483077)
- More for GLOSROSE CONSTRUCTION EQUIPMENT LIMITED (08483077)
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) |
---|---|---|---|
19 Apr 2017 | AP01 | Appointment of Mr Russ Colin Butcher as a director on 12 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Anthony John Butcher as a director on 12 April 2017 | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Mr Anthony John Butcher on 8 June 2016 | |
17 Jul 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
14 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
12 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
15 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
15 May 2014 | AP01 | Appointment of Mr Anthony John Butcher as a director | |
15 May 2014 | TM01 | Termination of appointment of Jake Butcher as a director | |
28 Aug 2013 | AD01 | Registered office address changed from Old Mill Farm Old Mill Road Hollingbourne Maidstone Kent ME17 1XD United Kingdom on 28 August 2013 | |
10 Apr 2013 | NEWINC | Incorporation |