Advanced company searchLink opens in new window

MAJORLIFT HYDRAULIC EQUIPMENT LIMITED

Company number 01358382

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)
20 Nov 2023 AA Accounts for a small company made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
01 Jul 2022 AP01 Appointment of Mr Simon Victor Bowcock as a director on 1 July 2022
01 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
09 Nov 2021 AA Accounts for a small company made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
30 Nov 2020 AA Accounts for a small company made up to 31 March 2020
28 Oct 2020 AP01 Appointment of Mr William Henry Gardiner as a director on 28 September 2020
28 Oct 2020 AP03 Appointment of Deborah Mclean as a secretary on 28 September 2020
28 Oct 2020 TM02 Termination of appointment of David Francis Abel Smith as a secretary on 28 September 2020
07 Sep 2020 AD01 Registered office address changed from Arnolds Field Estate, Wickwar, Wotton-Under-Edge, Glos. GL12 8JD to Majorlift Hydraulic Equipment Ltd Arnolds Field Estate Wickwar Wotton-Under-Edge Gloucestershire GL12 8JD on 7 September 2020
07 Sep 2020 CH01 Director's details changed for David Francis Abel Smith on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Eliza Violet Daia Abel Smith on 7 September 2020
07 Sep 2020 CH01 Director's details changed for David Francis Abel Smith on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Deborah Mclean on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Mrs Lucy Marie Abel Smith on 7 September 2020
07 Sep 2020 CH03 Secretary's details changed for David Francis Abel Smith on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Mr Tristram James William Southgate on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Eliza Violet Daia Abel Smith on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Mrs Lucy Marie Abel Smith on 7 September 2020
12 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
12 Dec 2019 AA Accounts for a small company made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
01 Apr 2019 MR04 Satisfaction of charge 13 in full