GAVIN MATERIALS HANDLING LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
07/05/257 May 2025 | Appointment of Mr Stephen Mark James Baugh as a director on 2024-07-11 |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-05-30 |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-05-30 |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
29/04/2429 April 2024 | Termination of appointment of Desmond Joseph Gavin as a secretary on 2024-04-17 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
29/04/2429 April 2024 | Termination of appointment of Desmond Joseph Gavin as a director on 2024-04-17 |
29/04/2429 April 2024 | Satisfaction of charge 2 in full |
28/02/2428 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2020-05-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | NOTIFICATION OF PSC STATEMENT ON 31/07/2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/04/1516 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR DESMOND JOSEPH GAVIN / 01/04/2015 |
24/03/1524 March 2015 | 31/05/14 TOTAL EXEMPTION FULL |
16/07/1416 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
25/11/1325 November 2013 | 31/05/13 TOTAL EXEMPTION FULL |
11/06/1311 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
20/03/1320 March 2013 | DIRECTOR APPOINTED MR DESMOND JOSEPH GAVIN |
13/12/1213 December 2012 | 31/05/12 TOTAL EXEMPTION FULL |
19/07/1219 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
01/02/121 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
29/07/1129 July 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
23/03/1123 March 2011 | 31/05/10 TOTAL EXEMPTION FULL |
02/12/102 December 2010 | PREVSHO FROM 30/06/2010 TO 31/05/2010 |
01/09/101 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / DESMOND JOSEPH GAVIN / 06/06/2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DERMOT GAVIN / 06/06/2010 |
01/09/101 September 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
17/08/1017 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/01/1029 January 2010 | 01/12/09 STATEMENT OF CAPITAL GBP 15600 |
22/12/0922 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/12/0911 December 2009 | 01/10/09 STATEMENT OF CAPITAL GBP 600 |
10/12/0910 December 2009 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM DYFFRYN CLOSE SWANSEA ENTERPRISE PARK SWANSEA SA6 8QG |
29/07/0929 July 2009 | APPOINTMENT TERMINATED DIRECTOR DESMOND GAVIN |
10/06/0910 June 2009 | DIRECTOR APPOINTED DERMOT GAVIN |
10/06/0910 June 2009 | SECRETARY APPOINTED DESMOND JOSEPH GAVIN |
10/06/0910 June 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL GRAEME |
10/06/0910 June 2009 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP ENGLAND |
10/06/0910 June 2009 | DIRECTOR APPOINTED DESMOND JOSEPH GAVIN |
06/06/096 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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