SOUTHWORTH HANDLING LIMITED

Company Documents

DateDescription
06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

17/10/1817 October 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/04/183 April 2018 STATEMENT BY DIRECTORS

View Document

03/04/183 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 10

View Document

03/04/183 April 2018 SOLVENCY STATEMENT DATED 19/03/18

View Document

03/04/183 April 2018 REDUCE ISSUED CAPITAL 19/03/2018

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM UNIT 3 BERKSHIRE BUSINESS CENTRE BERKSHIRE DRIVE THATCHAM BERKSHIRE RG19 4EW

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/01/1624 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCNAMARA

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/01/1525 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCNAMARA / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER BROOK / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BROOK / 26/01/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: UNIT 3 BERKSHIRE BUSINESS CENTRE BERKSHIRE DRIVE THATCHAM BERKSHIRE RG19 4EW

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 AUDITOR'S RESIGNATION

View Document

03/03/983 March 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/02/961 February 1996 REGISTERED OFFICE CHANGED ON 01/02/96 FROM: UNIT 3,BERKSHIRE BUSINESS CENTRE BERKSHIRE DRIVE THATCHAM BERKSHIRE RG13 4ER

View Document

01/02/961 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 RETURN MADE UP TO 29/12/94; 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 mortgage documents registered before 1 January 1995

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9323 December 1993 ALTER MEM AND ARTS 29/11/93

View Document

21/12/9321 December 1993 ALTER MEM AND ARTS 29/11/93

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/11/9322 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/07/9329 July 1993 NC INC ALREADY ADJUSTED 19/07/93

View Document

29/07/9329 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/07/9222 July 1992 APPOINTING AUDITORS

View Document

17/07/9217 July 1992 AUDITOR'S RESIGNATION

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/06/9216 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92 FROM: 2 CARLOS PLACE MOUNT STREET LONDON W1Y 5AE

View Document

03/04/923 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

03/05/913 May 1991 DIRECTOR RESIGNED

View Document

27/07/8927 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8927 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 COMPANY NAME CHANGED LOCKSTEM LIMITED CERTIFICATE ISSUED ON 04/04/89

View Document

31/03/8931 March 1989 REGISTERED OFFICE CHANGED ON 31/03/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

31/03/8931 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/8829 December 1988 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