- Company Overview for REID LIFTING HOLDINGS LIMITED (08823921)
- Filing history for REID LIFTING HOLDINGS LIMITED (08823921)
- People for REID LIFTING HOLDINGS LIMITED (08823921)
- Charges for REID LIFTING HOLDINGS LIMITED (08823921)
- More for REID LIFTING HOLDINGS LIMITED (08823921)
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) |
---|---|---|---|
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2017 | SH08 | Change of share class name or designation | |
14 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 May 2017 | TM01 | Termination of appointment of Kevin Richards as a director on 3 May 2017 | |
02 May 2017 | AP01 | Appointment of Elisabeta Battersby as a director on 1 May 2017 | |
02 May 2017 | AP01 | Appointment of Anton Woodhouse as a director on 1 May 2017 | |
21 Mar 2017 | AP01 | Appointment of Mrs Emma Sian Owen Davies as a director on 28 February 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from Unit 1 Severnlink Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UN to Unit 1 Wyeview Newhouse Farm Industrial Estate Chepstow Monmouthshire on 15 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mrs Joan Eileen Jones as a director on 1 July 2015 | |
14 Apr 2016 | TM01 | Termination of appointment of Phillip Ellis as a director on 2 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Jul 2015 | MR01 | Registration of charge 088239210003, created on 28 July 2015 | |
05 Jun 2015 | MR01 | Registration of charge 088239210002, created on 4 June 2015 | |
21 Apr 2015 | MR01 | Registration of charge 088239210001, created on 17 April 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
05 Sep 2014 | CH01 |
Director's details changed for Mr Phillip Ellis on 23 December 2013
|
|
22 Jul 2014 | AA01 | Current accounting period extended from 31 December 2014 to 30 April 2015 | |
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 9 May 2014
|
|
22 May 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | SH02 | Sub-division of shares on 24 March 2014 | |
27 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2013 | NEWINC |
Incorporation
|