Advanced company searchLink opens in new window

A & B CRANES (SOUTH WEST) LIMITED

Company number 11134687

Filter by category

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)
28 May 2024 TM01 Termination of appointment of Jordan Derrick Simpson as a director on 23 April 2024
28 May 2024 TM01 Termination of appointment of Derrick Simpson as a director on 23 April 2024
28 May 2024 TM01 Termination of appointment of Ivan Dominic Murphy as a director on 23 April 2024
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
23 Apr 2024 PSC04 Change of details for Mr Richard Murphy as a person with significant control on 8 March 2024
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
23 Oct 2023 CS01 Confirmation statement made on 4 September 2023 with updates
23 Oct 2023 CH01 Director's details changed for Mr Richard Murphy on 1 September 2023
10 Jul 2023 CH01 Director's details changed for Mr Dominic Murphy on 10 July 2023
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
22 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
10 Nov 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 Nov 2020 AA Micro company accounts made up to 31 January 2020
12 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
09 Oct 2019 AD01 Registered office address changed from Commercial House Commercial Street Sheffield S1 2AT United Kingdom to St Denys House 22 East Hill St. Austell PL25 4TR on 9 October 2019
07 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Oct 2019 CS01 Confirmation statement made on 4 September 2019 with updates
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
13 Apr 2018 SH02 Sub-division of shares on 21 March 2018
10 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/ change of company name 21/03/2018
29 Mar 2018 PSC01 Notification of Richard Murphy as a person with significant control on 21 March 2018
29 Mar 2018 PSC07 Cessation of Hlw Keeble Hawson Llp as a person with significant control on 21 March 2018
22 Mar 2018 AP01 Appointment of Mr Jordan Derrick Simpson as a director on 21 March 2018