SOUTH WEST CRANE HIRE (2010) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registration of charge 072481080005, created on 2025-05-29

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

15/05/2515 May 2025 Satisfaction of charge 072481080004 in full

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Appointment of Mr George Prevett as a director on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

28/11/2328 November 2023 Termination of appointment of Maryluce Shirley Jeffery as a director on 2023-11-28

View Document

28/11/2328 November 2023 Termination of appointment of Michael Jeffery as a director on 2023-11-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

18/04/2318 April 2023 Appointment of Mr Alistair Gordon Reginald Jeffery as a director on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of Mr Daniel Michael Jeffery as a director on 2023-04-18

View Document

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

20/12/1920 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/11/1823 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072481080004

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

12/01/1812 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072481080003

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFERY / 01/05/2014

View Document

29/05/1429 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYLUCE SHIRLEY JEFFERY / 01/05/2014

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072481080002

View Document

12/06/1312 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFERY / 09/05/2012

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYLUCE SHIRLEY JEFFERY / 09/05/2012

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 1 COLLETON CRESCENT EXETER DEVON EX2 4DG UNITED KINGDOM

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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