BRITANNIA MATERIALS HANDLING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Liquidators' statement of receipts and payments to 2025-06-26 |
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 |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Declaration of solvency |
02/07/242 July 2024 | Appointment of a voluntary liquidator |
23/05/2423 May 2024 | Previous accounting period shortened from 2024-06-30 to 2024-04-16 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2024-04-16 |
16/04/2416 April 2024 | Annual accounts for year ending 16 Apr 2024 |
02/04/242 April 2024 | Director's details changed for Mr Joseph Alan David Bronze on 2024-03-15 |
02/04/242 April 2024 | Change of details for Bronze Mechanical Handling Limited as a person with significant control on 2024-03-15 |
02/04/242 April 2024 | Director's details changed for Mr Alan David Bronze on 2024-03-15 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-08 with updates |
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 |
03/07/233 July 2023 | Satisfaction of charge 110571190005 in full |
03/07/233 July 2023 | Termination of appointment of Christopher Slater as a director on 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of Rachel Helen Martin as a director on 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of Michael Leonard Jones as a director on 2023-06-30 |
03/07/233 July 2023 | Cessation of Mirage Operations Limited as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Change of details for Bronze Mechanical Handling Limited as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Accounts for a small company made up to 2022-06-30 |
08/06/238 June 2023 | Satisfaction of charge 110571190004 in full |
03/05/233 May 2023 | Satisfaction of charge 110571190001 in full |
29/11/2229 November 2022 | Termination of appointment of Stewart Gosling as a director on 2022-11-16 |
29/11/2229 November 2022 | Cessation of Rdd Enterprises Limited as a person with significant control on 2022-06-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/04/226 April 2022 | Accounts for a small company made up to 2021-06-30 |
05/04/225 April 2022 | Registration of charge 110571190004, created on 2022-03-18 |
30/03/2230 March 2022 | Cessation of Red Diamond Distribution Limited as a person with significant control on 2022-03-18 |
30/03/2230 March 2022 | Notification of Rdd Enterprises Limited as a person with significant control on 2022-03-18 |
30/03/2230 March 2022 | Satisfaction of charge 110571190002 in full |
30/03/2230 March 2022 | Satisfaction of charge 110571190003 in full |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
11/07/2111 July 2021 | Accounts for a small company made up to 2020-06-30 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
15/04/1915 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
15/01/1915 January 2019 | PREVSHO FROM 30/11/2018 TO 30/06/2018 |
08/11/188 November 2018 | DIRECTOR APPOINTED MR CHRISTOPHER SLATER |
08/11/188 November 2018 | ADOPT ARTICLES 25/10/2018 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
02/11/182 November 2018 | DIRECTOR APPOINTED MR ALAN DAVID BRONZE |
31/10/1831 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110571190003 |
31/10/1831 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110571190002 |
25/10/1825 October 2018 | CESSATION OF RED DIAMOND DISTRIBUTION LIMITED AS A PSC |
25/10/1825 October 2018 | PSC'S CHANGE OF PARTICULARS / RED DIAMOND DISTRIBUTION LIMITED / 25/10/2018 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART GOSLIGN / 25/10/2018 |
25/10/1825 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRONZE MECHANICAL HANDLING LIMITED |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR JOSEPH ALAN DAVID BRONZE |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR STEWART GOSLIGN |
25/10/1825 October 2018 | 25/10/18 STATEMENT OF CAPITAL GBP 100 |
25/10/1825 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED DIAMOND DISTRIBUTION LIMITED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/11/1715 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 110571190001 |
09/11/179 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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