B & W MECHANICAL HANDLING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

24/04/2524 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

27/02/2527 February 2025 Termination of appointment of Ulrich David as a director on 2025-02-24

View Document

21/02/2521 February 2025 Appointment of Mr Matthew Leigh Jones as a director on 2025-02-13

View Document

21/02/2521 February 2025 Appointment of Pietro De Michieli as a director on 2025-02-13

View Document

16/01/2516 January 2025 Termination of appointment of Alexander Franciskus Martinus Van Denderen as a director on 2024-12-31

View Document

09/01/259 January 2025 Appointment of Dr Ulrich David as a director on 2024-12-24

View Document

06/08/246 August 2024 Satisfaction of charge 2 in full

View Document

06/08/246 August 2024 Satisfaction of charge 1 in full

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/08/2331 August 2023 Cessation of Franz-Walter Hans Aumund as a person with significant control on 2023-08-04

View Document

31/08/2331 August 2023 Notification of a person with significant control statement

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

16/06/2316 June 2023 Change of details for Franz - Walter Hans as a person with significant control on 2023-06-15

View Document

09/02/239 February 2023 Termination of appointment of Franz Walter Aumund as a director on 2023-02-04

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/09/2226 September 2022 Appointment of Mr Alexander Franciskus Martinus Van Denderen as a director on 2022-09-20

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANZ - WALTER HANS

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/06/1616 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY WOODBINE

View Document

25/01/1325 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1325 January 2013 COMPANY NAME CHANGED SAMSON MATERIALS HANDLING LIMITED CERTIFICATE ISSUED ON 25/01/13

View Document

18/01/1318 January 2013 COMPANY NAME CHANGED B & W GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/01/13

View Document

13/12/1213 December 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANZ WALTER AUMUND / 02/03/2010

View Document

08/07/108 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WOODBINE / 02/03/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS CHRISTIAN KLOTTKA / 02/03/2010

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR HARTMUT DEUSSEN

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED ANDREAS CHRISTIAN KLOTTKA

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: LANCASTER WAY ELY CAMBRIDGESHIRE CB6 3NP

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

04/10/044 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 AUDITOR'S RESIGNATION

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/07/948 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 ADOPT MEM AND ARTS 29/06/92

View Document

21/07/9221 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: LISLE LANE ELY CAMBRIDGESHIRE CB7 4DU

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

25/06/9125 June 1991 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