CALEDONIA MATERIALS HANDLING LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

30/01/2430 January 2024 Memorandum and Articles of Association

View Document

18/01/2418 January 2024 Auditor's resignation

View Document

04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORPACQ FINANCE LIMITED

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

12/03/1912 March 2019 CESSATION OF SIMON SEBASTIAN ORANGE AS A PSC

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM SUITE 1.3 20 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR GORDON LEITCH

View Document

19/11/1519 November 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBINSON

View Document

17/04/1517 April 2015 ADOPT ARTICLES 27/03/2015

View Document

16/04/1516 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 100

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR GEOFFREY ROBINSON

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094636790001

View Document

27/02/1527 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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