CONVEYORS AND MECHANICAL 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
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

02/02/222 February 2022 Appointment of Mr Ian Hopcutt as a director on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Ian Hopcutt as a secretary on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Christine Ann Hopcutt as a director on 2022-01-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

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

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CESSATION OF CHRISTINE ANN HOPCUTT AS A PSC

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN HOPCUTT

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HOPCUTT / 20/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN HOPCUTT / 20/09/2017

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM HOLLY BARN RISBURY NR LEOMINSTER HEREFORDSHIRE HR6 0NQ

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN HOPCUTT / 28/10/2015

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/12/1411 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/12/1227 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/12/1116 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED CHRISTINE ANN HOPCUTT

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED JOHN DAVID HOPCUTT

View Document

07/12/097 December 2009 28/10/09 STATEMENT OF CAPITAL GBP 100

View Document

03/12/093 December 2009 COMPANY NAME CHANGED PHOENIX CONVEYORS AND MECHANICAL HANDLING LIMITED CERTIFICATE ISSUED ON 03/12/09

View Document

03/12/093 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/092 December 2009 DIRECTOR APPOINTED JOHN DAVID HOPCUTT

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/10/0928 October 2009 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