Advanced company searchLink opens in new window

JCB MATERIALS HANDLING LIMITED

Company number 01351843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2010 CH01 Director's details changed for Mr Joseph Cyril Edward Bamford on 26 April 2010
26 Apr 2010 CH03 Secretary's details changed for Mr Steven Ernest Robert Ovens on 26 April 2010
16 Mar 2010 TM01 Termination of appointment of John Patterson as a director
04 Feb 2010 TM01 Termination of appointment of Mark Turner as a director
04 Feb 2010 AP01 Appointment of Graeme Angus Macdonald as a director
04 Feb 2010 AP01 Appointment of John Gill as a director
15 Jan 2010 TM01 Termination of appointment of Matthew Taylor as a director
17 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mark William Turner on 31 October 2009
06 Nov 2009 AA Full accounts made up to 31 December 2008
19 Oct 2009 MISC Section 519
10 Mar 2009 288a Director appointed alan russell blake
16 Jan 2009 288a Director appointed mark william turner
13 Jan 2009 288b Appointment terminated director richard fox marrs
13 Nov 2008 363a Return made up to 01/11/08; full list of members
16 Oct 2008 AA Full accounts made up to 31 December 2007
08 Nov 2007 363s Return made up to 01/11/07; no change of members
01 Nov 2007 AA Full accounts made up to 31 December 2006
06 Jun 2007 288c Director's particulars changed
16 Jan 2007 288a New director appointed
10 Jan 2007 288a New director appointed
06 Dec 2006 288b Director resigned
15 Nov 2006 363s Return made up to 01/11/06; full list of members
07 Nov 2006 AA Full accounts made up to 31 December 2005
26 May 2006 288a New director appointed