WR MATERIAL HANDLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Director's details changed for Mr Michael Andrew Pearce on 2025-01-17

View Document

21/01/2521 January 2025 Change of details for Mr Michael Andrew Pearce as a person with significant control on 2025-01-17

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

26/01/2426 January 2024 Change of details for Mr Michael Andrew Pearce as a person with significant control on 2024-01-09

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/04/2326 April 2023 Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Termination of appointment of Jamie Gordon as a director on 2022-01-12

View Document

17/01/2217 January 2022 Termination of appointment of Pamela Dawn Ritchie as a secretary on 2022-01-12

View Document

17/01/2217 January 2022 Termination of appointment of Pamela Dawn Ritchie as a director on 2022-01-12

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

17/01/2217 January 2022 Termination of appointment of Glenn Andrew Ritchie as a director on 2022-01-12

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

08/02/218 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/218 February 2021 08/01/21 STATEMENT OF CAPITAL GBP 350

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW PEARCE / 08/01/2021

View Document

18/01/2118 January 2021 CESSATION OF PAMELA DAWN RITCHIE AS A PSC

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 SAIL ADDRESS CHANGED FROM: 15 CHEQUERGATE LOUTH LINCOLNSHIRE LN11 0LJ ENGLAND

View Document

17/01/1717 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/12/1629 December 2016 SAIL ADDRESS CREATED

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1515 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1416 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE RITCHIE

View Document

10/02/1210 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/01/1128 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 COMPANY NAME CHANGED WR FORK TRUCKS LIMITED CERTIFICATE ISSUED ON 12/11/10

View Document

08/11/108 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR MICHAEL ANDREW PEARCE

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR JAMIE GORDON

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR GLENN ANDREW RITCHIE

View Document

23/04/1023 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

23/04/1023 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

23/04/1023 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

18/02/1018 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED PAMELA RITCHIE

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 1 THOROLD STREET GRIMSBY LINCS DN31 3AE

View Document

20/12/0620 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

26/01/0326 January 2003 NEW SECRETARY APPOINTED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/12/0216 December 2002 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