AD01 |
New registered office address 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ. Change occurred on Thursday 13th October 2022. Company's previous address: 11 Thornhill Road Moons Moat North Industrial Estate Redditch B98 9nd England.
filed on: 13th, October 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st April 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 6th April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 19th November 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th November 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 11 Thornhill Road Moons Moat North Industrial Estate Redditch B98 9nd. Change occurred on Wednesday 30th October 2019. Company's previous address: 27 Stockwood Redditch Worcestershire B96 6SX.
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(3 pages)
|
SH01 |
250.00 GBP is the capital in company's statement on Friday 1st March 2019
filed on: 24th, September 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 9th September 2019.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 28th February 2018 to Tuesday 27th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 11th June 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th June 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 30th June 2016
capital
|
|
CH01 |
On Wednesday 23rd March 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd February 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd February 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th June 2015.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th June 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th September 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 21st October 2014
capital
|
|
AD01 |
New registered office address 27 Stockwood Redditch Worcestershire B96 6SX. Change occurred on Monday 28th July 2014. Company's previous address: 12a Isidore Road Bromsgrove Worcestershire B60 3ET England.
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 26th June 2014 from Unit 48 Basepoint Business Centre Isidore Road Bromsgrove Worcs B60 3ET
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 26th March 2014 from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom
filed on: 26th, March 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st October 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th September 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 16th, May 2013
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, December 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th September 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 3rd, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th September 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 14th, June 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2011 to Monday 28th February 2011
filed on: 14th, June 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, March 2011
| mortgage
|
Free Download
(7 pages)
|
CERTNM |
Company name changed gould hire and lifting services LIMITEDcertificate issued on 09/03/11
filed on: 9th, March 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, March 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th March 2011.
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th September 2010
filed on: 25th, January 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 25th January 2011.
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gould hire group LIMITEDcertificate issued on 24/01/11
filed on: 24th, January 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Sunday 23rd January 2011
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Wednesday 6th October 2010
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, September 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|