Advanced company searchLink opens in new window

K & H HANDLING LIMITED

Company number 07010790

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)
19 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Feb 2014 AD01 Registered office address changed from Epsilon House Epsilon Terrace West Road Ipswich Suffolk IP3 9FJ England on 24 February 2014
28 Nov 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Sep 2013 AD01 Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB on 27 September 2013
27 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
10 Nov 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Percy Huggins on 7 September 2010
23 Sep 2010 CH01 Director's details changed for Michael Kelleher on 7 September 2010
31 Mar 2010 SH01 Statement of capital following an allotment of shares on 7 September 2009
  • GBP 100
28 Sep 2009 88(2) Ad 07/09/09\gbp si 99@1=99\gbp ic 1/100\
16 Sep 2009 288a Director appointed percy huggins
16 Sep 2009 288a Director and secretary appointed michael kelleher
08 Sep 2009 288b Appointment terminated director dunstana davies
08 Sep 2009 288b Appointment terminated secretary waterlow secretaries LIMITED
07 Sep 2009 NEWINC Incorporation