MW 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 |
---|---|
06/06/256 June 2025 | Termination of appointment of Simon Lee Hannar as a director on 2025-06-06 |
06/06/256 June 2025 | Appointment of Ms Hollie Welch as a director on 2025-06-06 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Registered office address changed from 7 Manor Grove Great Broughton Stokesley North Yorkshire TS9 7EJ to Ripon Court Wilton International Middlesbrough TS10 4RG on 2024-04-16 |
16/04/2416 April 2024 | Notification of Hollie Welch as a person with significant control on 2023-12-17 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-06 with updates |
15/04/2415 April 2024 | Termination of appointment of Michael Welch as a director on 2023-12-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Appointment of Mr Simon Lee Hannar as a director on 2024-03-11 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Registration of charge 039657730003, created on 2023-06-08 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
28/09/2028 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/11/1813 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
05/06/175 June 2017 | APPOINTMENT TERMINATED, SECRETARY PAMELA JARVIS BOAL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WELCH / 04/04/2010 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | SECRETARY APPOINTED MRS PAMELA JUNE JARVIS BOAL |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/08/0717 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/076 June 2007 | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/04/0414 April 2004 | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
21/09/0321 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
30/04/0330 April 2003 | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
13/05/0213 May 2002 | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
04/07/014 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
23/05/0123 May 2001 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
09/04/019 April 2001 | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS |
16/04/0016 April 2000 | S386 DIS APP AUDS 06/04/00 |
16/04/0016 April 2000 | NEW SECRETARY APPOINTED |
16/04/0016 April 2000 | NEW DIRECTOR APPOINTED |
16/04/0016 April 2000 | S366A DISP HOLDING AGM 06/04/00 |
14/04/0014 April 2000 | DIRECTOR RESIGNED |
14/04/0014 April 2000 | SECRETARY RESIGNED |
06/04/006 April 2000 | 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