WILLIAMS CRANE HIRE LIMITED
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2024-11-23 with no updates |
25/06/2425 June 2024 | Micro company accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-11-23 with no updates |
02/06/232 June 2023 | Micro company accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-23 with no updates |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2021-11-23 with no updates |
13/02/1913 February 2019 | DISS40 (DISS40(SOAD)) |
12/02/1912 February 2019 | FIRST GAZETTE |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
21/08/1721 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/02/165 February 2016 | Annual return made up to 23 November 2015 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | Annual return made up to 23 November 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/01/1429 January 2014 | Annual return made up to 23 November 2013 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 23 November 2012 with full list of shareholders |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER LOUISE WILLIAMS / 01/01/2012 |
14/01/1314 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER LOUISE WILLIAMS / 01/01/2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | Annual return made up to 23 November 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/02/119 February 2011 | Annual return made up to 23 November 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LOUISE WILLIAMS / 01/12/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPENCER WILLIAMS / 01/12/2009 |
19/01/1019 January 2010 | SAIL ADDRESS CREATED |
19/01/1019 January 2010 | Annual return made up to 23 November 2009 with full list of shareholders |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/03/0722 March 2007 | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/02/0613 February 2006 | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/11/0422 November 2004 | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/12/032 December 2003 | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS |
24/10/0324 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/11/0225 November 2002 | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS |
01/11/021 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
30/11/0130 November 2001 | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS |
16/05/0116 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
21/11/0021 November 2000 | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS |
12/06/0012 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
09/12/999 December 1999 | RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS |
30/04/9930 April 1999 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 |
18/12/9818 December 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/12/9818 December 1998 | NEW DIRECTOR APPOINTED |
08/12/988 December 1998 | DIRECTOR RESIGNED |
08/12/988 December 1998 | REGISTERED OFFICE CHANGED ON 08/12/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
08/12/988 December 1998 | SECRETARY RESIGNED |
23/11/9823 November 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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