GEBHARDT INTRALOGISTICS UK LIMITED

Company Documents

DateDescription
08/07/248 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

21/02/2421 February 2024 Memorandum and Articles of Association

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

04/01/244 January 2024 Certificate of change of name

View Document

04/01/244 January 2024 Registered office address changed from Gebhardt European Conveyors Limited Pintail Close, Victoria Business Park Netherfield Nottingham NG4 2SG to 1 Alder Court Rennie Hogg Road Nottingham NG2 1RX on 2024-01-04

View Document

05/07/235 July 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Termination of appointment of Fritz Gebhardt as a director on 2021-09-29

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

16/07/1916 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEBHARDT GROUP GMBH & CO KG

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR TERENCE WAYNE PULLEN

View Document

18/07/1618 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWER

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR STEPHEN JOHN BAKER

View Document

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 AUDITOR'S RESIGNATION

View Document

08/07/148 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM ALEXANDRA HOUSE 43 ALEXANDRA STREET NOTTINGHAM NG5 1AY

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR FRITZ GEBHARDT

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR KEVIN STADLER

View Document

03/03/143 March 2014 COMPANY NAME CHANGED EUROPEAN CONVEYOR SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/03/14

View Document

03/03/143 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SOWTER

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY PAUL SOWTER

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/08/1115 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT SOWTER / 26/06/2010

View Document

05/07/105 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

14/10/0614 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

09/04/979 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: TRUMANS 22 PARK ROW NOTTINGHAM NG1 6GX

View Document

21/06/9521 June 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

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 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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/11/927 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

26/06/9226 June 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