- Company Overview for RELOCATABLE STRUCTURES LIMITED (07434275)
- Filing history for RELOCATABLE STRUCTURES LIMITED (07434275)
- People for RELOCATABLE STRUCTURES LIMITED (07434275)
- Charges for RELOCATABLE STRUCTURES LIMITED (07434275)
- More for RELOCATABLE STRUCTURES LIMITED (07434275)
| 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) |
|---|---|---|---|
| 07 Dec 2018 | PSC01 | Notification of David William Morris as a person with significant control on 6 April 2016 | |
| 07 Dec 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
| 07 Dec 2018 | CH01 | Director's details changed for Ms Sara Jane Morris on 31 October 2018 | |
| 07 Dec 2018 | PSC04 | Change of details for Mrs Sara Jane Morris as a person with significant control on 31 October 2018 | |
| 07 Dec 2018 | CH01 | Director's details changed for Mr David William Morris on 31 October 2018 | |
| 30 Nov 2018 | AD01 | Registered office address changed from Unit N Key Industrial Park Fernside Road Wolverhampton West Midlands WV13 3YA to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 30 November 2018 | |
| 19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 08 Dec 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
| 08 Dec 2017 | PSC04 | Change of details for Mrs Sara Jane Morris as a person with significant control on 1 October 2017 | |
| 16 Mar 2017 | MR05 | All of the property or undertaking has been released from charge 074342750006 | |
| 22 Dec 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
| 22 Dec 2016 | CH01 | Director's details changed for Ms Sara Jane Morris on 8 November 2015 | |
| 22 Dec 2016 | CH01 | Director's details changed for Mr David William Morris on 8 November 2015 | |
| 28 Sep 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
| 31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
| 18 Jan 2016 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
| 02 Dec 2015 | MR01 | Registration of charge 074342750006, created on 20 November 2015 | |
| 20 Nov 2015 | MR01 | Registration of charge 074342750005, created on 11 November 2015 | |
| 27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 06 Mar 2015 | MR01 | Registration of charge 074342750004, created on 2 March 2015 | |
| 10 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
| 10 Nov 2014 | CH01 | Director's details changed for Mr David William Morris on 5 August 2014 | |
| 04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
| 06 Aug 2014 | MR01 | Registration of charge 074342750003, created on 30 July 2014 | |
| 05 Aug 2014 | AD01 | Registered office address changed from Units 2 & 3 Watery Lane Industrial Estate Watery Lane, Wednesfield Wolverhampton WV13 3SU to Unit N Key Industrial Park Fernside Road Wolverhampton West Midlands WV13 3YA on 5 August 2014 |