Advanced company searchLink opens in new window

REID LIFTING HOLDINGS LIMITED

Company number 08823921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • GBP 100
05 Sep 2014 CH01 Director's details changed for Mr Phillip Ellis on 23 December 2013
  • ANNOTATION Clarification Correction of a director's date of birth which was incorrectly stated on incorporation
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
  • GBP 100
22 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 09/05/2014
27 Mar 2014 SH02 Sub-division of shares on 24 March 2014
27 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 24/03/2014
23 Dec 2013 NEWINC Incorporation
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 05/09/2014 as it was factually inaccurate or was derived from something factually inaccurate