Advanced company searchLink opens in new window

WEST COUNTRY CRANE HIRE LIMITED

Company number 03454018

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 2016 AP01 Appointment of Mr Jean Rollier as a director on 22 November 2016
23 Nov 2016 TM01 Termination of appointment of Robin Michael Richardson as a director on 19 November 2016
28 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
28 Oct 2016 AP01 Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016
28 Sep 2016 TM01 Termination of appointment of Chris James Chambers as a director on 28 August 2016
13 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
04 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,047
04 Dec 2015 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
04 Dec 2015 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
03 Dec 2015 CH01 Director's details changed for Mr Robin Michael Richardson on 1 November 2015
04 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,047
28 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,047
10 Sep 2013 TM01 Termination of appointment of a director
03 Jul 2013 TM01 Termination of appointment of Neil Partridge as a director
03 Jul 2013 AP01 Appointment of Mr Robin Richardson as a director
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 9
21 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
17 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 8
14 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
18 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 7
16 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company busines 06/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6