BRITANNIA MATERIALS HANDLING LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-26

View Document

02/07/242 July 2024 Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 2024-07-02

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Declaration of solvency

View Document

02/07/242 July 2024 Appointment of a voluntary liquidator

View Document

23/05/2423 May 2024 Previous accounting period shortened from 2024-06-30 to 2024-04-16

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-04-16

View Document

16/04/2416 April 2024 Annual accounts for year ending 16 Apr 2024

View Accounts

02/04/242 April 2024 Director's details changed for Mr Joseph Alan David Bronze on 2024-03-15

View Document

02/04/242 April 2024 Change of details for Bronze Mechanical Handling Limited as a person with significant control on 2024-03-15

View Document

02/04/242 April 2024 Director's details changed for Mr Alan David Bronze on 2024-03-15

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

04/07/234 July 2023 Registered office address changed from Unit 8 Westgate Park Industrial Estate Tintagel Way Aldridge WS9 8ER United Kingdom to Rutland House 90-92 Baxter Avenue Southend on Sea Essex on 2023-07-04

View Document

03/07/233 July 2023 Satisfaction of charge 110571190005 in full

View Document

03/07/233 July 2023 Termination of appointment of Christopher Slater as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Rachel Helen Martin as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Michael Leonard Jones as a director on 2023-06-30

View Document

03/07/233 July 2023 Cessation of Mirage Operations Limited as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Change of details for Bronze Mechanical Handling Limited as a person with significant control on 2023-06-30

View Document

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

View Accounts

22/06/2322 June 2023 Accounts for a small company made up to 2022-06-30

View Document

08/06/238 June 2023 Satisfaction of charge 110571190004 in full

View Document

03/05/233 May 2023 Satisfaction of charge 110571190001 in full

View Document

29/11/2229 November 2022 Termination of appointment of Stewart Gosling as a director on 2022-11-16

View Document

29/11/2229 November 2022 Cessation of Rdd Enterprises Limited as a person with significant control on 2022-06-20

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

05/04/225 April 2022 Registration of charge 110571190004, created on 2022-03-18

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

30/03/2230 March 2022 Satisfaction of charge 110571190002 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 110571190003 in full

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

15/01/1915 January 2019 PREVSHO FROM 30/11/2018 TO 30/06/2018

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER SLATER

View Document

08/11/188 November 2018 ADOPT ARTICLES 25/10/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR ALAN DAVID BRONZE

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110571190003

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110571190002

View Document

25/10/1825 October 2018 CESSATION OF RED DIAMOND DISTRIBUTION LIMITED AS A PSC

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / RED DIAMOND DISTRIBUTION LIMITED / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART GOSLIGN / 25/10/2018

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRONZE MECHANICAL HANDLING LIMITED

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR JOSEPH ALAN DAVID BRONZE

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR STEWART GOSLIGN

View Document

25/10/1825 October 2018 25/10/18 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED DIAMOND DISTRIBUTION LIMITED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110571190001

View Document

09/11/179 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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