M & H CARRIERS (ABERDEEN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

14/01/2514 January 2025 Full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Full accounts made up to 2023-03-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

05/03/245 March 2024 Change of details for M & H Carriers North Limited as a person with significant control on 2021-04-06

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

09/01/239 January 2023 Accounts for a small company made up to 2022-03-31

View Document

04/10/224 October 2022 Termination of appointment of Magnus William Slater as a director on 2022-07-30

View Document

28/12/2128 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 COMPANY NAME CHANGED M & H LOGISTICS (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 19/05/20

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR FRASER JAMES MACLEAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 70

View Document

06/02/206 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/206 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/2028 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/2028 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN SLATER

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

08/12/178 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/03/135 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/07/1028 July 2010 30/03/10 STATEMENT OF CAPITAL GBP 127

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BENNETT SLATER / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 19/03/2010

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS; AMEND

View Document

07/03/077 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/059 May 2005 £ NC 100/1000 05/05/05

View Document

09/05/059 May 2005 NC INC ALREADY ADJUSTED 05/05/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 PARTIC OF MORT/CHARGE *****

View Document

05/03/045 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 COMPANY NAME CHANGED PLACE D'OR 595 LIMITED CERTIFICATE ISSUED ON 24/03/03

View Document

03/03/033 March 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


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