CONVEYORS AND MECHANICAL HANDLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-10-31 |
03/05/233 May 2023 | Registered office address changed from Units 4-5 Beech Business Park Tillington Road Hereford HR4 9QJ England to 20 Three Elms Trading Estate Bakers Lane Hereford Herefordshire HR4 9PU on 2023-05-03 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-24 with updates |
02/02/222 February 2022 | Appointment of Mr Ian Hopcutt as a director on 2022-01-31 |
31/01/2231 January 2022 | Appointment of Mr Ian Hopcutt as a secretary on 2022-01-31 |
31/01/2231 January 2022 | Termination of appointment of Christine Ann Hopcutt as a director on 2022-01-31 |
11/11/2111 November 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM UNIT 2 TO 3, PEARSON BUSINESS PARK COLDNOSE ROAD, ROTHERWAS HEREFORD HR2 6JL ENGLAND |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/08/195 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CESSATION OF CHRISTINE ANN HOPCUTT AS A PSC |
12/11/1812 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN HOPCUTT |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
29/05/1829 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HOPCUTT / 20/09/2017 |
20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN HOPCUTT / 20/09/2017 |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM HOLLY BARN RISBURY NR LEOMINSTER HEREFORDSHIRE HR6 0NQ |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN HOPCUTT / 28/10/2015 |
19/04/1519 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/12/1411 December 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/12/1227 December 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/12/1116 December 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR APPOINTED CHRISTINE ANN HOPCUTT |
16/12/0916 December 2009 | DIRECTOR APPOINTED JOHN DAVID HOPCUTT |
07/12/097 December 2009 | 28/10/09 STATEMENT OF CAPITAL GBP 100 |
03/12/093 December 2009 | COMPANY NAME CHANGED PHOENIX CONVEYORS AND MECHANICAL HANDLING LIMITED CERTIFICATE ISSUED ON 03/12/09 |
03/12/093 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/12/092 December 2009 | DIRECTOR APPOINTED JOHN DAVID HOPCUTT |
04/11/094 November 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
28/10/0928 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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