A-LIFT CRANE HIRE (HOLDINGS) LIMITED
Company number 07482263
- Company Overview for A-LIFT CRANE HIRE (HOLDINGS) LIMITED (07482263)
- Filing history for A-LIFT CRANE HIRE (HOLDINGS) LIMITED (07482263)
- People for A-LIFT CRANE HIRE (HOLDINGS) LIMITED (07482263)
- More for A-LIFT CRANE HIRE (HOLDINGS) LIMITED (07482263)
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) |
---|---|---|---|
10 Apr 2024 | AD01 | Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to Denham House 131 Main Road Wilby Wellingborough Northamptonshire NN8 2UB on 10 April 2024 | |
06 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Apr 2021 | AD01 | Registered office address changed from Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD United Kingdom to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2 April 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from 28 Headlands Kettering NN15 7HP to Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 6 February 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
16 Jan 2019 | PSC04 | Change of details for Mr David Ian Robson as a person with significant control on 16 January 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Mr David Ian Robson on 16 January 2019 | |
10 Jan 2019 | CH01 | Director's details changed for Miss Nina Louise Bailey on 10 January 2019 | |
10 Jan 2019 | CH01 | Director's details changed for Mr David Ian Robson on 10 January 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |