Advanced company searchLink opens in new window

STORAGE AND HANDLING EQUIPMENT LIMITED

Company number 03866015

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)
04 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 100,000