ALTO HANDLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

12/10/2412 October 2024 Resolutions

View Document

11/10/2411 October 2024 Satisfaction of charge 044135070005 in full

View Document

11/10/2411 October 2024 Satisfaction of charge 044135070006 in full

View Document

04/10/244 October 2024 Termination of appointment of Paul Schock as a director on 2024-09-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Cessation of Rdd Enterprises Limited as a person with significant control on 2022-03-18

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

06/04/236 April 2023 Notification of Mirage Operations Limited as a person with significant control on 2022-03-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Accounts for a small company made up to 2021-06-30

View Document

30/03/2230 March 2022 Satisfaction of charge 044135070004 in full

View Document

30/03/2230 March 2022 Cessation of Red Diamond Distribution Limited as a person with significant control on 2022-03-18

View Document

30/03/2230 March 2022 Notification of Rdd Enterprises Limited as a person with significant control on 2022-03-18

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-06-30

View Document

04/05/204 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/204 May 2020 COMPANY NAME CHANGED BRISTOL FORKLIFTS LTD. CERTIFICATE ISSUED ON 04/05/20

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

29/05/1929 May 2019 CURRSHO FROM 28/12/2019 TO 30/06/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR PAUL SCHOCK

View Document

17/01/1917 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

01/06/181 June 2018 REDUCE ISSUED CAPITAL 25/04/2018

View Document

22/05/1822 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 1000

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MOUNCE

View Document

04/05/184 May 2018 CESSATION OF IAN CHARLES MOUNCE AS A PSC

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY JULIAN BRONSON

View Document

02/05/182 May 2018 CURRSHO FROM 30/04/2019 TO 28/12/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM UNIT 12 OLD MILLS INDUSTRIAL ESTATE PAULTON BRISTOL BS39 7SU ENGLAND

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR GEOFFREY ROBERT WILLIAM MARTIN

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR MICHAEL LEONARD JONES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS RACHEL HELEN MARTIN

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044135070004

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED DIAMOND DISTRIBUTION LIMITED

View Document

02/05/182 May 2018 CESSATION OF JULIAN PETER BRONSON AS A PSC

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN BRONSON

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM THE COUNTING HOUSE CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP ENGLAND

View Document

27/02/1827 February 2018 SOLVENCY STATEMENT DATED 13/02/18

View Document

27/02/1827 February 2018 REDUCE ISSUED CAPITAL 13/02/2018

View Document

27/02/1827 February 2018 27/02/18 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1827 February 2018 STATEMENT BY DIRECTORS

View Document

20/10/1720 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 02/04/17 STATEMENT OF CAPITAL GBP 1100

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM THE COUNTING HOUSE 13A CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/04/1514 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES MOUNCE / 09/04/2014

View Document

16/04/1416 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/04/1213 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/113 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES MOUNCE / 07/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PETER BRONSON / 07/04/2010

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 4-5 BRIDGE STREET BATH AVON BA2 4AP

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 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