Advanced company searchLink opens in new window

ADVANCED MATERIAL HANDLING LIMITED

Company number 06995858

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)
15 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
15 Dec 2015 AD01 Registered office address changed from , 1st Floor Enterprise House 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 15 December 2015
15 Dec 2015 AD01 Registered office address changed from , Unit 1-2 3 Startforth Road, Middlesbrough, Cleveland, TS2 1PT, England to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 15 December 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 CH01 Director's details changed for Mr Peter Jones on 10 August 2015
10 Aug 2015 AD01 Registered office address changed from , Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 10 August 2015
10 Aug 2015 CH01 Director's details changed for Steven Robert Ward on 10 August 2015
15 May 2015 AD01 Registered office address changed from , Unit 1 Startforth Road, Riverside Industrial Park, Middlesbrough, TS2 1PJ to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 15 May 2015
12 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
12 May 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
30 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
15 Aug 2012 AD01 Registered office address changed from , Unit 306 the Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom on 15 August 2012
25 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
17 Nov 2011 AP01 Appointment of Mr Peter Jones as a director
17 Nov 2011 TM02 Termination of appointment of Lisa Ward as a secretary
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
29 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
29 Sep 2010 CH03 Secretary's details changed for Lisa Ward on 20 August 2010
29 Sep 2010 CH01 Director's details changed for Steven Robert Ward on 20 August 2010
24 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Sep 2009 288a Secretary appointed lisa ward