GAVIN MATERIALS HANDLING LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

07/05/257 May 2025 Appointment of Mr Stephen Mark James Baugh as a director on 2024-07-11

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-05-30

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

29/04/2429 April 2024 Termination of appointment of Desmond Joseph Gavin as a secretary on 2024-04-17

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

29/04/2429 April 2024 Termination of appointment of Desmond Joseph Gavin as a director on 2024-04-17

View Document

29/04/2429 April 2024 Satisfaction of charge 2 in full

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2020-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 NOTIFICATION OF PSC STATEMENT ON 31/07/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DESMOND JOSEPH GAVIN / 01/04/2015

View Document

24/03/1524 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

25/11/1325 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

11/06/1311 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR DESMOND JOSEPH GAVIN

View Document

13/12/1213 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DESMOND JOSEPH GAVIN / 06/06/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT GAVIN / 06/06/2010

View Document

01/09/101 September 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/1029 January 2010 01/12/09 STATEMENT OF CAPITAL GBP 15600

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/0911 December 2009 01/10/09 STATEMENT OF CAPITAL GBP 600

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM DYFFRYN CLOSE SWANSEA ENTERPRISE PARK SWANSEA SA6 8QG

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR DESMOND GAVIN

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED DERMOT GAVIN

View Document

10/06/0910 June 2009 SECRETARY APPOINTED DESMOND JOSEPH GAVIN

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GRAEME

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP ENGLAND

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED DESMOND JOSEPH GAVIN

View Document

06/06/096 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company