BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED
Company number 04934604
- Company Overview for BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED (04934604)
- Filing history for BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED (04934604)
- People for BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED (04934604)
- Charges for BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED (04934604)
- More for BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED (04934604)
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) |
---|---|---|---|
30 Jun 2014 | AP01 | Appointment of Mrs Nicola Ann Theron as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Graham Spence as a director | |
13 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
23 Dec 2013 | AD01 | Registered office address changed from 75 Colmore Row Birmingham B3 2AP on 23 December 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Oct 2013 | CH01 | Director's details changed for Mr Neil Terence Mcelduff on 30 September 2013 | |
25 Oct 2013 | CH01 | Director's details changed for Mr Graham Michael Spence on 30 September 2013 | |
25 Jul 2013 | AP01 | Appointment of Mr Ian Tayler as a director | |
24 Jul 2013 | AP01 | Appointment of Mr Martin James Sheldon as a director | |
02 May 2013 | AP01 | Appointment of Mr Neil Terence Mcelduff as a director | |
02 May 2013 | AP01 | Appointment of Mr Neil Terence Mcelduff as a director | |
02 Apr 2013 | TM01 | Termination of appointment of David Butcher as a director | |
30 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
03 Dec 2012 | AP01 | Appointment of Mr Frank Schramm as a director | |
03 Dec 2012 | AP01 | Appointment of Ms Elaine Ee Leng Siew as a director | |
03 Dec 2012 | AP01 | Appointment of Mr Arne Speer as a director | |
03 Dec 2012 | TM01 | Termination of appointment of Beif Ii Corporate Services Limited as a director | |
03 Dec 2012 | TM01 | Termination of appointment of Maurice Bourne as a director | |
03 Dec 2012 | TM01 | Termination of appointment of Mark Baxter as a director | |
16 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
16 Oct 2012 | CH01 | Director's details changed for Maurice Charles Bourne on 16 October 2012 | |
07 Sep 2012 | TM01 | Termination of appointment of Francis O'neill as a director | |
05 Sep 2012 | TM01 | Termination of appointment of Terry Huff as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Robert Mcclatchey as a director | |
18 Jun 2012 | AD01 | Registered office address changed from St Edwards Court Stewards House London Road Essex RM7 9QD on 18 June 2012 |