LOADING BAY EQUIPMENT AND SPARES LTD
Company number 11462833
- Company Overview for LOADING BAY EQUIPMENT AND SPARES LTD (11462833)
- Filing history for LOADING BAY EQUIPMENT AND SPARES LTD (11462833)
- People for LOADING BAY EQUIPMENT AND SPARES LTD (11462833)
- Charges for LOADING BAY EQUIPMENT AND SPARES LTD (11462833)
- More for LOADING BAY EQUIPMENT AND SPARES LTD (11462833)
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) |
---|---|---|---|
12 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Feb 2024 | MR01 | Registration of charge 114628330001, created on 19 February 2024 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
31 Mar 2021 | CH01 | Director's details changed for Mr Nigel Thomas Sibley on 31 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Nigel Thomas Sibley as a person with significant control on 31 March 2021 | |
03 Feb 2021 | CH01 | Director's details changed for Mr Nigel Thomas Sibley on 3 February 2021 | |
03 Feb 2021 | PSC04 | Change of details for Mr Nigel Thomas Sibley as a person with significant control on 3 February 2021 | |
03 Feb 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 3 February 2021 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
28 May 2019 | CH01 | Director's details changed for Mr Nigel Thomas Sibley on 28 May 2019 | |
28 May 2019 | PSC04 | Change of details for Mr Nigel Thomas Sibley as a person with significant control on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD United Kingdom to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 28 May 2019 | |
13 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-13
|