UK BULK HANDLING SERVICES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

03/05/243 May 2024 Termination of appointment of William Thomas Wright as a director on 2024-05-02

View Document

17/04/2417 April 2024 Satisfaction of charge 085684330001 in full

View Document

06/11/236 November 2023 Termination of appointment of Blake Jones as a director on 2023-11-05

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

16/10/2316 October 2023 Appointment of Timothy Colin Shoveller as a director on 2023-10-12

View Document

19/09/2319 September 2023 Appointment of Sally Jane Watts as a secretary on 2023-08-31

View Document

19/09/2319 September 2023 Termination of appointment of Geraint Rhys Harries as a secretary on 2023-08-29

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Appointment of Blake Jones as a director on 2022-09-27

View Document

03/10/223 October 2022 Appointment of William Thomas Wright as a director on 2022-09-27

View Document

18/05/2218 May 2022 Full accounts made up to 2020-12-31

View Document

13/01/2213 January 2022 Cessation of Freightliner Group Limited as a person with significant control on 2021-12-21

View Document

13/01/2213 January 2022 Notification of Railinvest Acquisitions Limited as a person with significant control on 2021-12-21

View Document

14/12/2114 December 2021 Termination of appointment of Timothy Michael Shakerley as a director on 2021-12-10

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL SHAKERLEY / 30/10/2017

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARDS LONG / 16/10/2017

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / FREIGHTLINER GROUP LIMITED / 06/04/2016

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / FREIGHTLINER GROUP LIMITED / 30/10/2017

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SMART

View Document

12/03/1812 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/03/1812 March 2018 SAIL ADDRESS CREATED

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN UTTING

View Document

07/11/177 November 2017 SECRETARY APPOINTED GERAINT RHYS HARRIES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN UTTING

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 3RD FLOOR THE PODIUM 1 EVERSHOLT STREET LONDON NW1 2FL

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR GARY RICHARDS LONG

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MEARS

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREIGHTLINER GROUP LIMITED

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR CHARLES NOBLE

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN LEIGH

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MCKENNA

View Document

08/07/168 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

09/12/159 December 2015 AUDITOR'S RESIGNATION

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

17/07/1517 July 2015 ALTER ARTICLES 08/07/2015

View Document

14/07/1514 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MAYBURY

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

10/07/1410 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 SECRETARY APPOINTED MR KEVIN JAMES UTTING

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY RUSSELL MEARS

View Document

06/06/146 June 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR DARREN PETER LEIGH

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR TIMOTHY MICHAEL SHAKERLEY

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED ADAM LEWIS CUNLIFFE

View Document

16/09/1316 September 2013 SECRETARY APPOINTED RUSSELL ANDREW JOHN MEARS

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED RUSSELL ANDREW JOHN MEARS

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MR KEVIN JAMES UTTING

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

30/08/1330 August 2013 MEETING 14/08/2013

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED PAUL KEVIN SMART

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED PETER GEORGE MAYBURY

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MR DOMINIC PAUL MCKENNA

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

14/08/1314 August 2013 COMPANY NAME CHANGED AGHOCO 1177 LIMITED CERTIFICATE ISSUED ON 14/08/13

View Document

13/06/1313 June 2013 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