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 - £10Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Registration of charge 072481080005, created on 2025-05-29 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
| 15/05/2515 May 2025 | Satisfaction of charge 072481080004 in full |
| 17/12/2417 December 2024 | Unaudited abridged accounts made up to 2024-05-31 |
| 04/06/244 June 2024 | Appointment of Mr George Prevett as a director on 2024-06-01 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 28/11/2328 November 2023 | Termination of appointment of Maryluce Shirley Jeffery as a director on 2023-11-28 |
| 28/11/2328 November 2023 | Termination of appointment of Michael Jeffery as a director on 2023-11-28 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 18/04/2318 April 2023 | Appointment of Mr Alistair Gordon Reginald Jeffery as a director on 2023-04-18 |
| 18/04/2318 April 2023 | Appointment of Mr Daniel Michael Jeffery as a director on 2023-04-18 |
| 14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
| 31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/05/19 UNAUDITED ABRIDGED |
| 09/10/199 October 2019 | DISS40 (DISS40(SOAD)) |
| 08/10/198 October 2019 | FIRST GAZETTE |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/11/1823 November 2018 | 31/05/18 UNAUDITED ABRIDGED |
| 27/09/1827 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072481080004 |
| 23/08/1823 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 12/01/1812 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 03/06/163 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 12/06/1512 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 25/09/1425 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072481080003 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFERY / 01/05/2014 |
| 29/05/1429 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYLUCE SHIRLEY JEFFERY / 01/05/2014 |
| 03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 28/01/1428 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072481080002 |
| 12/06/1312 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFERY / 09/05/2012 |
| 16/05/1216 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYLUCE SHIRLEY JEFFERY / 09/05/2012 |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 22/06/1122 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 1 COLLETON CRESCENT EXETER DEVON EX2 4DG UNITED KINGDOM |
| 12/01/1112 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/05/1010 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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