- Company Overview for MANITOWOC GROUP (UK) LIMITED (00109849)
- Filing history for MANITOWOC GROUP (UK) LIMITED (00109849)
- People for MANITOWOC GROUP (UK) LIMITED (00109849)
- Charges for MANITOWOC GROUP (UK) LIMITED (00109849)
- Registers for MANITOWOC GROUP (UK) LIMITED (00109849)
- More for MANITOWOC GROUP (UK) LIMITED (00109849)
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 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
28 Mar 2024 | CH01 | Director's details changed for Delphine Guinand on 26 March 2024 | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
13 Dec 2022 | AUD | Auditor's resignation | |
01 Nov 2022 | AD02 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Jul 2022 | PSC05 | Change of details for Manitowoc Holdings (Uk) Limited as a person with significant control on 5 July 2022 | |
09 Jun 2022 | AP01 | Appointment of Delphine Guinand as a director on 16 May 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Thomas Lee Doerr as a director on 16 May 2022 | |
03 May 2022 | TM01 | Termination of appointment of David Antoniuk as a director on 22 April 2022 | |
03 May 2022 | AP01 | Appointment of Brian Patrick Regan as a director on 22 April 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
14 Mar 2022 | AD03 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
14 Mar 2022 | AD02 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
10 Nov 2021 | SH19 |
Statement of capital on 10 November 2021
|
|
10 Nov 2021 | SH20 | Statement by Directors | |
10 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2021 | CAP-SS | Solvency Statement dated 27/10/21 | |
08 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 27 October 2021
|
|
08 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2021 | CC04 | Statement of company's objects | |
08 Nov 2021 | MA | Memorandum and Articles of Association | |
22 Oct 2021 | AAMD | Amended full accounts made up to 31 December 2020 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 |