M.H. MECHANICAL 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
04/08/254 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

02/03/212 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/01/1917 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MISS LAURA ELIZABETH HATCH / 11/09/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ELIZABETH HATCH / 11/09/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 CESSATION OF GILLIAN HATCH AS A PSC

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ELIZABETH HATCH

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1710 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

10/11/1710 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

09/11/179 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN HATCH

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN HATCH

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HATCH / 23/09/2016

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 33 BEECHWOOD DRIVE MEOPHAM GRAVESEND KENT DA13 0TX

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH HATCH / 23/09/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ELIZABETH HATCH / 23/09/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/02/169 February 2016 DIRECTOR APPOINTED MISS LAURA ELIZABETH HATCH

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/09/1517 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/10/1413 October 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/10/1310 October 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HATCH / 22/10/2010

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH HATCH / 22/10/2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 46 ST JAMES LANE GREENHITHE KENT DA9 9DX

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/08/1013 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 182 ROCHESTER DRIVE BEXLEY KENT DA5 1QG

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information