BEUMER UK MATERIAL HANDLING LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/07/2311 July 2023 Registered office address changed from L1 & L2 Ivanhoe Park Way Ashby-De-La-Zouch Leicestershire LE65 2AB England to Beumer House L1/L2 Ivanhoe Business Park Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2AB on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mr David Mcgarry on 2023-07-11

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Registered office address changed from Beumer House 9 Cartwright Court Cartwright Way Bardon Hill Leicestershire LE67 1UE to L1 & L2 Ivanhoe Park Way Ashby-De-La-Zouch Leicestershire LE65 2AB on 2022-12-13

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR RANJIT BHABRA

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR DAVID MCGARRY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RANGIT SINGH BHABRA / 27/07/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM WILSON HOUSE 207 LEICESTER ROAD IBSTOCK LEICESTER LEICESTERSHIRE LE67 6HP UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 PREVSHO FROM 31/07/2012 TO 31/12/2011

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RANGIT SINGH BHABRA / 16/07/2012

View Document

14/07/1114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AFFINITYLINK LTD


  • 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