STORAGE AND HANDLING EQUIPMENT LIMITED
Company number 03866015
- Company Overview for STORAGE AND HANDLING EQUIPMENT LIMITED (03866015)
- Filing history for STORAGE AND HANDLING EQUIPMENT LIMITED (03866015)
- People for STORAGE AND HANDLING EQUIPMENT LIMITED (03866015)
- Charges for STORAGE AND HANDLING EQUIPMENT LIMITED (03866015)
- More for STORAGE AND HANDLING EQUIPMENT LIMITED (03866015)
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) |
---|---|---|---|
04 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
16 May 2013 | CH01 | Director's details changed for Mr John Robert Beamson on 16 May 2013 | |
03 May 2013 | AP03 | Appointment of Mrs Dawn Stebbings as a secretary | |
03 May 2013 | TM02 | Termination of appointment of Margaret Beamson as a secretary | |
17 Dec 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
17 Dec 2012 | CH03 | Secretary's details changed for Margaret Beamson on 1 November 2012 | |
29 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Feb 2012 | AD01 | Registered office address changed from Jcm Building Royce Avenue Cowpen Lane Industrial Estate Billingham Cleveland TS23 4BX United Kingdom on 13 February 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Mr John Robert Beamson on 26 October 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jul 2011 | AD01 | Registered office address changed from Peartree House Slake Terrace West West Cornforth County Durham DL17 9JE on 12 July 2011 | |
12 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2011 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
10 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
10 Mar 2011 | AD02 | Register inspection address has been changed | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 12 March 2010
|
|
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 14 March 2010
|