- Company Overview for MA GRAB HIRE LIMITED (09749296)
- Filing history for MA GRAB HIRE LIMITED (09749296)
- People for MA GRAB HIRE LIMITED (09749296)
- More for MA GRAB HIRE LIMITED (09749296)
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) |
---|---|---|---|
08 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
06 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
15 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
12 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
04 Dec 2019 | PSC01 | Notification of Stuart Goodwill as a person with significant control on 4 December 2019 | |
04 Dec 2019 | PSC07 | Cessation of Mark Christopher Aspin as a person with significant control on 4 December 2019 | |
07 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
11 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
09 Dec 2017 | AD01 | Registered office address changed from Unit 3 Garden Street Ramsbottom Bury Lancashire BL0 9BG England to 7 Bilberry Place Rawtenstall Rossendale BB4 7UL on 9 December 2017 | |
27 Aug 2017 | AD01 | Registered office address changed from 52 Fourth Avenue Bury BL9 7RH England to Unit 3 Garden Street Ramsbottom Bury Lancashire BL0 9BG on 27 August 2017 | |
14 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
04 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Mar 2016 | AP01 | Appointment of Mr Stuart Goodwill as a director | |
04 Mar 2016 | AP01 | Appointment of Mr Stuart Goodwill as a director on 29 February 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Mark Christopher Aspin as a director on 29 February 2016 | |
26 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-26
|