CHAMPION MATERIALS 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
01/04/251 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

23/10/2423 October 2024 Director's details changed for Mr Gregory Charles Martin on 2024-10-22

View Document

23/10/2423 October 2024 Change of details for Mr Gregory Charles Martin as a person with significant control on 2024-10-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Director's details changed for Mr Gregory Charles Martin on 2020-10-01

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Notification of Gregory Charles Martin as a person with significant control on 2021-11-27

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/01/2121 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

13/01/2013 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/02/198 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / EVELINE RENEE MARTINE MARTIN / 01/07/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NEVILLE MARTIN / 01/07/2015

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / EVELINE RENEE MARTINE MARTIN / 01/07/2015

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR GREGORY CHARLES MARTIN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/01/1529 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/01/1422 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/02/131 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 24 GRANVILLE ROAD BOURNEMOUTH DORSET BH5 2AQ

View Document

24/01/1224 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/07/1119 July 2011 27/06/11 STATEMENT OF CAPITAL GBP 50000

View Document

19/07/1119 July 2011 NC INC ALREADY ADJUSTED 27/06/2011

View Document

07/02/117 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK NEVILLE MARTIN / 01/02/2010

View Document

02/02/102 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/02/095 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/02/952 February 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 NEW SECRETARY APPOINTED

View Document

01/02/951 February 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/95

View Document

01/02/951 February 1995 COMPANY NAME CHANGED BLENDWELL TRADING LIMITED CERTIFICATE ISSUED ON 02/02/95

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: 31-33 BONDWAY LONDON SW8 1SJ

View Document

25/01/9525 January 1995 SECRETARY RESIGNED

View Document

18/01/9518 January 1995 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