HANDLING MOVEMENT & ERGONOMICS LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Appointment of Chris Morgan as a director on 2025-01-22

View Document

24/01/2524 January 2025 Termination of appointment of Christine Anne Claydon-Butler as a director on 2025-01-22

View Document

24/01/2524 January 2025 Termination of appointment of Lee Thomas Reeves as a director on 2025-01-22

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

05/04/245 April 2024 Appointment of Robert James Neale as a director on 2024-03-28

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

01/12/231 December 2023 Termination of appointment of Dominic Mark Heaton as a secretary on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Dominic Mark Heaton as a director on 2023-11-30

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

12/09/2312 September 2023

View Document

08/08/238 August 2023 Appointment of Dominic Mark Heaton as a secretary on 2023-06-21

View Document

05/07/235 July 2023 Termination of appointment of James Thomas Hart as a secretary on 2023-06-30

View Document

05/07/235 July 2023 Appointment of Mr Dominic Mark Heaton as a director on 2023-06-21

View Document

05/07/235 July 2023 Termination of appointment of James Thomas Hart as a director on 2023-06-30

View Document

08/02/238 February 2023 Appointment of Mr Jason Charles Leek as a director on 2023-01-23

View Document

08/02/238 February 2023 Termination of appointment of Paul Morton as a director on 2023-01-23

View Document

08/02/238 February 2023 Appointment of Ms Christine Anne Claydon-Butler as a director on 2023-01-23

View Document

08/02/238 February 2023 Appointment of Mr Lee Thomas Reeves as a director on 2023-01-23

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023 Audit exemption subsidiary accounts made up to 2021-11-30

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

27/01/2227 January 2022 Satisfaction of charge 049833930003 in full

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021 Audit exemption subsidiary accounts made up to 2020-11-30

View Document

16/11/2116 November 2021

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021

View Document

05/12/145 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 ALTER ARTICLES 01/10/2014

View Document

28/10/1428 October 2014 ARTICLES OF ASSOCIATION

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049833930001

View Document

16/10/1416 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1415 October 2014 12/09/14 STATEMENT OF CAPITAL GBP 2.00

View Document

14/10/1414 October 2014 SECOND FILING WITH MUD 03/12/11 FOR FORM AR01

View Document

14/10/1414 October 2014 SECOND FILING WITH MUD 03/12/12 FOR FORM AR01

View Document

14/10/1414 October 2014 SECOND FILING WITH MUD 03/12/13 FOR FORM AR01

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR ALASTAIR JAMES WALKER

View Document

18/09/1418 September 2014 CURRSHO FROM 31/12/2014 TO 30/11/2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM, HMC HOUSE, COTMANHAY ROAD, ILKESTON, DERBYSHIRE, DE7 8HU

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR STUART MELDRUM

View Document

18/09/1418 September 2014 SECRETARY APPOINTED MR ALASTAIR JAMES WALKER

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUTCHINSON

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY RODGERS

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY DAVID RODGERS

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

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

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUTCHINSON / 20/12/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUTCHINSON / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY PATRICIA RODGERS / 22/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 S-DIV

View Document

08/12/088 December 2008 S-DIV

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: HMC HOUSE, COTMANHAY ROAD ILKESTON DERBYSHIRE DE7 8HU

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/01/05

View Document

03/12/033 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information