ELMDON CARGO HANDLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Christopher Michael Devaney as a director on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Miss Laura Mitchell as a director on 2025-01-13

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

27/03/2427 March 2024 Termination of appointment of David Alastair Trollope as a director on 2024-03-25

View Document

27/03/2427 March 2024 Appointment of Mr Christopher Michael Devaney as a director on 2024-03-25

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/08/2318 August 2023 Director's details changed for Mr David Alastair Trollope on 2023-07-27

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HUMPHREY

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR MATTHEW BROOK MCCREATH

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
4 NEW SQUARE
BEDFONT LAKES
MIDDLESEX
ENGLAND
TW14 8HA

View Document

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

View Accounts

17/09/1417 September 2014 DIRECTOR APPOINTED MR DAVID ALASTAIR TROLLOPE

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

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

View Accounts

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LEONIE STEVENSON / 01/05/2013

View Document

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LEONIE STEVENSON / 27/09/2012

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 07/03/2012

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MRS ALISON LEONIE STEVENSON

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR GILES WILSON

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR RANDEEP SAGOO

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR GILES ROBERT BRYANT WILSON

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED RANDEEP SINGH SAGOO

View Document

11/01/1111 January 2011 SECTION 175/APPOINT DIRECTOR 13/12/2010

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CROSS

View Document

25/08/1025 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM
AVIATION HOUSE 923 SOUTHERN
PERIMETER ROAD LONDON HEATHROW
AIRPORT HOUNSLOW
MIDDLESEX TW63AE

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK CROSS / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HUMPHREY / 09/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 09/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 09/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HUMPHREY / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK CROSS / 06/11/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN REDMOND

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDMOND / 01/05/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM:
34 ELY PLACE
LONDON
EC1N 6TD

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 05/05/01

View Document

05/12/015 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

20/06/0120 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0128 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 06/05/00

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/05/0017 May 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ADOPT MEM AND ARTS 02/06/99

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM:
CHERTSEY ROAD
WINDLESHAM
SURREY
GU20 6HJ

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/05/9927 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

06/07/966 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/04/9619 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/967 February 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 SECRETARY RESIGNED

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED

View Document

24/03/9524 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

02/03/952 March 1995 AUDITOR'S RESIGNATION

View Document

05/02/955 February 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 S386 DISP APP AUDS 30/01/95

View Document

05/02/955 February 1995 ADOPT MEM AND ARTS 30/01/95

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

11/11/9411 November 1994 NEW SECRETARY APPOINTED

View Document

11/11/9411 November 1994 SECRETARY RESIGNED

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM:
106-114 HIGH STREET
LONDON
SE1 1LB

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92 FROM:
CROWN HOUSE
CHURCH ROAD
CLAYGATE ESHER
SURREY KT1O OLP

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM:
40 LICHFIELD STREET
WALSALL
WEST MIDLANDS
WS1 1UU

View Document

18/06/9218 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 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