JLG HYDRAULICS LIMITED

05015447
UNIT 5 CANAL STREET BURTON UPON TRENT DE14 3TB

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2024 accounts Annual Accounts 14 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2023 officers Termination of appointment of director (John Guest) 1 Buy now
13 Sep 2023 officers Termination of appointment of secretary (Lesley Anne Guest) 1 Buy now
13 Sep 2023 officers Appointment of director (Mr Adam Holloway) 2 Buy now
13 Sep 2023 officers Appointment of director (Mr Nathan Mills) 2 Buy now
19 Jul 2023 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jul 2023 accounts Annual Accounts 15 Buy now
07 Oct 2022 accounts Annual Accounts 14 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 14 Buy now
16 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2020 accounts Annual Accounts 14 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 mortgage Registration of a charge 17 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2019 accounts Annual Accounts 13 Buy now
12 Oct 2018 accounts Annual Accounts 13 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 accounts Annual Accounts 12 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2016 accounts Annual Accounts 8 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
15 May 2015 accounts Annual Accounts 8 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
05 Aug 2014 accounts Annual Accounts 7 Buy now
17 Jan 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 mortgage Registration of a charge 9 Buy now
18 Oct 2013 accounts Annual Accounts 8 Buy now
25 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 7 Buy now
26 Jan 2012 annual-return Annual Return 4 Buy now
20 Jun 2011 accounts Annual Accounts 7 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
02 Feb 2011 officers Change of particulars for secretary (Mrs Lesley Anne Guest) 2 Buy now
26 Jan 2011 officers Change of particulars for secretary (Lesley Anne Mills) 1 Buy now
09 Jun 2010 accounts Annual Accounts 8 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 officers Change of particulars for director (John Guest) 2 Buy now
15 Jul 2009 accounts Annual Accounts 9 Buy now
26 Jan 2009 annual-return Return made up to 14/01/09; full list of members 3 Buy now
10 Jun 2008 accounts Annual Accounts 9 Buy now
17 Jan 2008 annual-return Return made up to 14/01/08; full list of members 2 Buy now
17 Jan 2008 officers Director's particulars changed 1 Buy now
17 Jan 2008 officers Secretary's particulars changed 1 Buy now
10 Jul 2007 accounts Annual Accounts 9 Buy now
01 Feb 2007 annual-return Return made up to 14/01/07; full list of members 2 Buy now
31 Jan 2007 officers New secretary appointed 1 Buy now
31 Jan 2007 officers Secretary resigned 1 Buy now
21 Jun 2006 accounts Annual Accounts 9 Buy now
10 Mar 2006 annual-return Return made up to 14/01/06; full list of members 2 Buy now
28 Oct 2005 officers Director resigned 1 Buy now
27 Sep 2005 accounts Annual Accounts 8 Buy now
23 Mar 2005 officers Secretary resigned;director resigned 1 Buy now
23 Mar 2005 officers New secretary appointed 1 Buy now
23 Mar 2005 annual-return Return made up to 14/01/05; full list of members 7 Buy now
23 Mar 2005 address Registered office changed on 23/03/05 from: 35 acton park estate the vale, acton london W3 7QE 1 Buy now
08 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2004 officers New director appointed 2 Buy now
10 May 2004 officers New director appointed 2 Buy now
16 Apr 2004 mortgage Particulars of mortgage/charge 4 Buy now
14 Jan 2004 incorporation Incorporation Company 32 Buy now