E.J. MCGOVERN CRANE HIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Director's details changed for Edward John Mcgovern on 2025-05-01 |
07/05/257 May 2025 | Change of details for Mr Edward John Mcgovern as a person with significant control on 2024-12-20 |
02/05/252 May 2025 | Change of details for Mr Edward John Mcgovern as a person with significant control on 2025-05-01 |
01/05/251 May 2025 | Cessation of Thomas Joseph Mcgovern as a person with significant control on 2024-12-20 |
01/05/251 May 2025 | Director's details changed for Mr Kieran Mcgovern on 2025-05-01 |
01/05/251 May 2025 | Confirmation statement made on 2025-03-18 with updates |
01/05/251 May 2025 | Change of details for Mr Edward John Mcgovern as a person with significant control on 2025-05-01 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-18 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Director's details changed for Edward John Mcgovern on 2023-04-20 |
20/04/2320 April 2023 | Change of details for Mr Edward John Mcgovern as a person with significant control on 2023-04-20 |
20/04/2320 April 2023 | Change of details for Mr Thomas Joseph Mcgovern as a person with significant control on 2023-04-20 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-18 with updates |
20/04/2320 April 2023 | Director's details changed for Mr Kieran Mcgovern on 2023-04-20 |
20/04/2320 April 2023 | Director's details changed for Mr Thomas Joseph Mcgovern on 2023-04-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Registered office address changed from Foxhall Lodge Foxhall Road Nottingham Nottinghamshire NG7 6LH to Mcgovern House Condor Road Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RE on 2023-03-29 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
22/12/1722 December 2017 | DIRECTOR APPOINTED MR KIERAN MCGOVERN |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | 18/03/15 NO CHANGES |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | 18/03/14 NO CHANGES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Registered office address changed from , Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB on 2013-06-26 |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB |
15/04/1315 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
22/02/1122 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/04/107 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
14/02/0914 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/12/0729 December 2007 | RETURN MADE UP TO 18/03/07; NO CHANGE OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/05/053 May 2005 | RETURN MADE UP TO 18/03/05; NO CHANGE OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/04/045 April 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
19/03/0319 March 2003 | DIRECTOR RESIGNED |
19/03/0319 March 2003 | SECRETARY RESIGNED |
19/03/0319 March 2003 | NEW DIRECTOR APPOINTED |
19/03/0319 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/03/0319 March 2003 | |
18/03/0318 March 2003 | 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