MOLSON EQUIPMENT SERVICES LTD

Smoke Lane Industrial Estate Smoke Lane Industrial Estate, Bristol, BS11 0YA
StatusACTIVE
Company No.06378361
CategoryPrivate Limited Company
Incorporated21 Sep 2007
Age16 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

MOLSON EQUIPMENT SERVICES LTD is an active private limited company with number 06378361. It was incorporated 16 years, 8 months, 16 days ago, on 21 September 2007. The company address is Smoke Lane Industrial Estate Smoke Lane Industrial Estate, Bristol, BS11 0YA.



Company Fillings

Accounts with accounts type full

Date: 06 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2024

Action Date: 05 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063783610021

Charge creation date: 2024-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2023

Action Date: 29 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063783610020

Charge creation date: 2023-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew John Marsh

Change date: 2023-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-18

Charge number: 063783610019

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2022

Action Date: 26 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-26

Charge number: 063783610018

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063783610007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063783610017

Charge creation date: 2022-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2022

Action Date: 24 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063783610016

Charge creation date: 2022-05-24

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: Jonathan Mark Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063783610015

Charge creation date: 2021-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Lee Powles

Appointment date: 2020-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2020

Action Date: 20 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-20

Charge number: 063783610014

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063783610002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063783610003

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063783610004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2019

Action Date: 14 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063783610013

Charge creation date: 2019-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2019

Action Date: 27 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063783610012

Charge creation date: 2019-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063783610010

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mr Robin Nicholas Powell

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mr Jonathan Mark Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063783610011

Charge creation date: 2018-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063783610010

Charge creation date: 2018-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-04

Charge number: 063783610009

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2016

Action Date: 22 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-22

Charge number: 063783610008

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063783610007

Charge creation date: 2015-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-04

Charge number: 063783610005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063783610006

Charge creation date: 2015-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2013

Action Date: 05 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Mark Wilson

Change date: 2013-07-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063783610003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063783610004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063783610002

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Legacy

Date: 01 Apr 2010

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 01 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2010

Action Date: 30 Sep 2008

Category: Capital

Type: SH01

Date: 2008-09-30

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2010

Action Date: 30 Sep 2009

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2009-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2010

Action Date: 30 Sep 2008

Category: Capital

Type: SH01

Date: 2008-09-30

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 03 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2009

Action Date: 07 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-07

Old address: Highwood House Oakridge Lynch Stroud GL6 7NY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 21 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-21

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed molson-hyundai construction equipment LTD\certificate issued on 29/09/09

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan wilson / 01/09/2009

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan wilson / 01/07/2008

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr robin nicholas powell

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed MDC1 LTD\certificate issued on 12/12/07

Documents

View document PDF

Incorporation company

Date: 21 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CACTUS CAPITAL LTD

19 WINDSOR PLACE,CARDIFF,CF10 3BY

Number:08912176
Status:ACTIVE
Category:Private Limited Company

DANIEL&JASMINE TRANSPORT LIMITED

29 BELLE VUE AVENUE,LEICESTER,LE4 0DE

Number:10461628
Status:ACTIVE
Category:Private Limited Company

LUDIS SPORTS ASSET MANAGEMENT LIMITED

63 QUEEN MARY'S PLACE 1 HOLFORD WAY,LONDON,

Number:11195722
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAPER TUNER LIMITED

1 CLIFTON ROAD,LONDON,N3 2AS

Number:11197592
Status:ACTIVE
Category:Private Limited Company

RONGDE TECHNOLOGY UK LIMITED

29 ARNOLD DRIVE,CHESSINGTON,KT9 2GD

Number:08820918
Status:ACTIVE
Category:Private Limited Company

STERLING PRINCIPAL FINANCE LIMITED

73 STONELEIGH BROADWAY,EPSOM,KT17 2HP

Number:07035610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source