SITE CRANES LTD
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/09/2327 September 2023 | Micro company accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN RICHARDSON / 10/05/2018 |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM FIRST FLOOR 35 - 37 MARKET STREET KINGSWINFORD DY6 0JY ENGLAND |
04/01/184 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
02/11/172 November 2017 | REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 200 COT LANE KINGSWINFORD WEST MIDLANDS DY6 9QH |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM BUILDING 1 BAY 1 DANDY BANK ROAD PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7ND |
11/05/1211 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
30/12/1030 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
31/08/1031 August 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
27/01/1027 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
03/08/093 August 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
03/08/093 August 2009 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM UNIT 1 1 DANDY BANK ROAD PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7ND |
30/01/0930 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
18/08/0818 August 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM HOLLINGSWORTH & COMPANY THE COUNTING HOUSE BEAMISH LANE ALBRIGHTON WOLVERHAMPTON WV7 3AG |
25/10/0725 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
15/06/0715 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | DIRECTOR RESIGNED |
28/02/0728 February 2007 | NEW DIRECTOR APPOINTED |
09/10/069 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/10/069 October 2006 | NEW DIRECTOR APPOINTED |
09/10/069 October 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
20/09/0620 September 2006 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
19/09/0619 September 2006 | DIRECTOR RESIGNED |
19/09/0619 September 2006 | SECRETARY RESIGNED |
11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company