Plant And Safety Training LTD
CORNBOW SECRETARIES LIMITED
LLOYDS EQUIPMENT HIRE LIMITED
LLOYDS EQUIPMENT GROUP LIMITED
LLOYDS BRITISH GROUP LTD
PLANT AND SAFETY TRAINING LIMITED
Company type Private Limited Company , Active Company Number 11736005 Universal Entity Code 8038-4677-4800-8424 Record last updated Friday, June 12, 2020 2:55:17 AM UTC Official Address Pobox:123466the Hangar Suite Shenstone Court Drive Lichfield Staffordshire United Kingdom Pobox:123466 Ws140jq There are 2 companies registered at this street
Postal Code WS140JQ Sector Other education n.e.c.
Visits Document Type Publication date Download link Registry Jan 1, 2020 Resignation of one Director (a man) Registry Jan 1, 2020 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Jan 1, 2020 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Registry Jul 9, 2019 Appointment of a person as Shareholder (Above 75%) Registry Jul 9, 2019 Resignation of one Individual Or Entity With Significant Influence Or Control Registry Jul 9, 2019 Appointment of a man as Managing Director and Director Registry Dec 20, 2018 Appointment of a person as Individual Or Entity With Significant Influence Or Control Registry Dec 20, 2018 Appointment of a man as Director and Engineer Notices Feb 10, 2017 Winding-up orders Notices Jan 4, 2017 Petitions to wind up Registry Jul 25, 2014 Appointment of a man as Director Registry Jul 25, 2014 Resignation of one Director Registry Jul 25, 2014 Resignation of one Secretary Registry Jul 1, 2014 Appointment of a man as Director and Chartered Accountant Registry Nov 26, 2013 Annual return Financials Sep 12, 2013 Annual accounts Registry Dec 10, 2012 Annual return Financials Aug 6, 2012 Annual accounts Registry Jul 31, 2012 Resignation of one Director Registry Jul 2, 2012 Resignation of one Director (a man) Registry Nov 25, 2011 Annual return Financials Sep 6, 2011 Annual accounts Registry Nov 24, 2010 Annual return Financials Sep 17, 2010 Annual accounts Registry Nov 23, 2009 Annual return Registry Nov 23, 2009 Change of particulars for director Financials Jul 25, 2009 Annual accounts Registry Jan 22, 2009 Annual return Registry Jan 22, 2009 Notice of change of directors or secretaries or in their particulars Financials Oct 8, 2008 Annual accounts Registry Dec 7, 2007 Annual return Registry Nov 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3672... Registry Nov 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3672... Registry Nov 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3672... Financials Aug 22, 2007 Annual accounts Registry Dec 20, 2006 Annual return Registry Sep 19, 2006 Change of name certificate Registry Sep 19, 2006 Company name change Financials Aug 9, 2006 Annual accounts Registry Aug 8, 2006 Resignation of a director Registry Jul 31, 2006 Resignation of one Accountant and one Director (a man) Registry Dec 7, 2005 Annual return Financials Oct 19, 2005 Annual accounts Registry Dec 2, 2004 Annual return Financials Sep 16, 2004 Annual accounts Registry Jun 29, 2004 Resignation of a director Registry Jun 1, 2004 Resignation of one Director (a man) Registry Apr 22, 2004 Appointment of a director Registry Mar 17, 2004 Appointment of a man as Director Registry Dec 2, 2003 Annual return Financials Aug 4, 2003 Annual accounts Registry Jul 17, 2003 Change in situation or address of registered office Registry Apr 18, 2003 Notice of change of directors or secretaries or in their particulars Registry Jan 20, 2003 Resignation of a director Registry Dec 17, 2002 Resignation of one Company Director and one Director (a man) Registry Dec 4, 2002 Annual return Registry Aug 28, 2002 Declaration in relation to assistance for the acquisition of shares Registry Aug 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 12, 2002 Resignation of a director Registry Aug 12, 2002 Financial assistance for the acquisition of shares Registry Aug 2, 2002 Resignation of one Company Director and one Director (a man) Registry Jul 31, 2002 Resignation of a director Registry Jul 16, 2002 Resignation of one Venture Capitalist and one Director (a man) Registry Jul 11, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 11, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 3672... Registry Jul 11, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 11, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 3672... Registry May 20, 2002 Particulars of a mortgage or charge Registry May 20, 2002 Particulars of a mortgage or charge 3672... Registry May 20, 2002 Particulars of a mortgage or charge Registry May 20, 2002 Particulars of a mortgage or charge 3672... Registry May 20, 2002 Particulars of a mortgage or charge Registry May 15, 2002 Particulars of a mortgage or charge 3672... Financials May 14, 2002 Annual accounts Registry Jan 28, 2002 Change of name certificate Registry Jan 28, 2002 Company name change Registry Dec 4, 2001 Annual return Financials Aug 9, 2001 Annual accounts Registry Dec 18, 2000 Annual return Registry Nov 17, 2000 Appointment of a director Registry Nov 9, 2000 Appointment of a director 3672... Registry Nov 9, 2000 Resignation of a director Registry Nov 9, 2000 Resignation of a secretary Registry Nov 9, 2000 Change in situation or address of registered office Registry Nov 1, 2000 Two appointments: 2 men Financials Oct 13, 2000 Annual accounts Registry Jun 21, 2000 Appointment of a director Registry May 2, 2000 Alter mem and arts Registry May 1, 2000 Appointment of a man as Chartered Accountant and Director Registry Apr 8, 2000 Particulars of a mortgage or charge Registry Apr 6, 2000 Particulars of a mortgage or charge 3672... Registry Apr 5, 2000 Particulars of a mortgage or charge Registry Apr 5, 2000 Particulars of a mortgage or charge 3672... Registry Apr 5, 2000 Particulars of a mortgage or charge Registry Apr 4, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 4, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 3672... Registry Apr 4, 2000 Declaration of satisfaction in full or in part of a mortgage or charge