HEAVY DUTY MATERIAL 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
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

09/04/259 April 2025 Cessation of Gordon Edward Hartley as a person with significant control on 2023-12-31

View Document

09/04/259 April 2025 Cessation of Jake Ryan Hartley as a person with significant control on 2025-01-15

View Document

03/03/253 March 2025 Termination of appointment of Jake Ryan Hartley as a director on 2025-01-15

View Document

03/03/253 March 2025 Second filing of Confirmation Statement dated 2024-12-11

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

30/07/2430 July 2024 Registered office address changed from Archwood House 46-48 Long Street Middleton Manchester M24 6UQ United Kingdom to 11 Warwick Road Old Trafford Stretford Manchester M16 0QQ on 2024-07-30

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

09/01/249 January 2024 Change of details for Mr David Gordon Hartley as a person with significant control on 2023-12-31

View Document

09/01/249 January 2024 Termination of appointment of Gordon Edward Hartley as a director on 2023-12-31

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR GORDON EDWARD HARTLEY / 22/09/2017

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JASON CARTER

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR STEPHEN JASON CARTER

View Document

13/12/1613 December 2016 COMPANY NAME CHANGED HEAVY DUTY HANDLING LIMITED
CERTIFICATE ISSUED ON 13/12/16

View Document

12/12/1612 December 2016 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