Accounts. Accounts type full. |
2023-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-16 |
View Report |
Auditors. Auditors resignation company. |
2022-12-13 |
View Report |
Address. Old address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. |
2022-11-01 |
View Report |
Accounts. Accounts type full. |
2022-10-06 |
View Report |
Persons with significant control. Psc name: Manitowoc Holdings (Uk) Limited. Change date: 2022-07-05. |
2022-07-06 |
View Report |
Officers. Officer name: Delphine Guinand. Appointment date: 2022-05-16. |
2022-06-09 |
View Report |
Officers. Officer name: Thomas Lee Doerr. Termination date: 2022-05-16. |
2022-06-08 |
View Report |
Officers. Termination date: 2022-04-22. Officer name: David Antoniuk. |
2022-05-03 |
View Report |
Officers. Officer name: Brian Patrick Regan. Appointment date: 2022-04-22. |
2022-05-03 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-15 |
View Report |
Address. New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. |
2022-03-14 |
View Report |
Address. New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. |
2022-03-14 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-11-10 |
View Report |
Capital. Description: Statement by Directors. |
2021-11-10 |
View Report |
Resolution. Description: Resolutions. |
2021-11-10 |
View Report |
Insolvency. Description: Solvency Statement dated 27/10/21. |
2021-11-10 |
View Report |
Capital. Capital allotment shares. |
2021-11-08 |
View Report |
Resolution. Description: Resolutions. |
2021-11-08 |
View Report |
Change of constitution. Statement of companys objects. |
2021-11-08 |
View Report |
Incorporation. Memorandum articles. |
2021-11-08 |
View Report |
Accounts. Accounts amended with accounts type full. |
2021-10-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-15 |
View Report |
Accounts. Accounts type full. |
2020-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-16 |
View Report |
Accounts. Accounts type full. |
2019-10-10 |
View Report |
Address. Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. New address: Manitowoc House Network 421 Radclive Road Gawcott Buckinghamshire MK18 4FD. Change date: 2019-09-06. |
2019-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-15 |
View Report |
Accounts. Accounts type full. |
2018-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-14 |
View Report |
Officers. Officer name: David Antoniuk. Appointment date: 2017-11-30. |
2017-12-06 |
View Report |
Officers. Officer name: Thomas Lee Doerr. Appointment date: 2017-11-30. |
2017-12-06 |
View Report |
Officers. Termination date: 2017-11-30. Officer name: Adrian David Gray. |
2017-12-05 |
View Report |
Officers. Officer name: Louis Frederick Raymond. Termination date: 2017-11-27. |
2017-12-05 |
View Report |
Officers. Termination date: 2017-11-30. Officer name: Graham Philip Brisley Veal. |
2017-12-05 |
View Report |
Accounts. Accounts type full. |
2017-10-03 |
View Report |
Persons with significant control. Psc name: Manitowoc Holdings (Uk) Limited. Notification date: 2017-07-27. |
2017-07-28 |
View Report |
Persons with significant control. Psc name: Mtw County Limited. Cessation date: 2017-07-27. |
2017-07-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-16 |
View Report |
Accounts. Accounts type full. |
2016-10-09 |
View Report |
Officers. Officer name: Louis Frederick Raymond. Appointment date: 2016-05-10. |
2016-05-12 |
View Report |
Officers. Officer name: Maurice Delon Jones. Termination date: 2016-04-01. |
2016-05-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-23 |
View Report |
Capital. Description: Statement by Directors. |
2016-03-21 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2016-03-21 |
View Report |
Insolvency. Description: Solvency Statement dated 01/03/16. |
2016-03-21 |
View Report |
Resolution. Description: Resolutions. |
2016-03-21 |
View Report |
Mortgage. Charge number: 18. |
2016-03-09 |
View Report |
Resolution. Description: Resolutions. |
2016-03-02 |
View Report |