DAWSONGROUP MATERIAL HANDLING LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewFull accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Director's details changed for Mr Stephen James Miller on 2025-04-30

View Document

06/01/256 January 2025 Termination of appointment of Adrian Joseph Peter O'reilly as a director on 2024-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Termination of appointment of Timothy Paul Shires as a director on 2024-05-03

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Appointment of Mr Timothy John Abraham as a director on 2022-01-01

View Document

07/01/227 January 2022 Appointment of Mr Gary Fothergill as a director on 2022-01-01

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMS / 26/11/2014

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN COOPER

View Document

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 SECRETARY APPOINTED MRS LUCINDA ANNE KENT

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY COLEMAN

View Document

14/10/1314 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR STEPHEN JAMES MILLER

View Document

24/10/1224 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COLEMAN / 16/05/2012

View Document

18/10/1118 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMS / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SHIRES / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COOPER / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COLEMAN / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH PETER O'REILLY / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY COLEMAN / 06/10/2009

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 S366A DISP HOLDING AGM 30/07/02

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 SHARES AGREEMENT OTC

View Document

05/04/005 April 2000 ADOPT MEM AND ARTS 14/03/00

View Document

03/04/003 April 2000 COMPANY NAME CHANGED PORTABLE CONTAINER STORAGE LIMIT ED CERTIFICATE ISSUED ON 04/04/00

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 � NC 100/3700000 14/03/00

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 EXEMPTION FROM APPOINTING AUDITORS 29/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/07/979 July 1997 ACC. REF. DATE EXTENDED FROM 30/12/97 TO 31/12/97

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: G OFFICE CHANGED 16/06/97 EXPORT DRIVE FULWOOD INDUSTRIAL ESTATE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 6PD

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

06/01/976 January 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

19/10/9219 October 1992

View Document

19/10/9219 October 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992

View Document

14/07/9214 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

21/05/9221 May 1992

View Document

21/05/9221 May 1992

View Document

21/05/9221 May 1992 SECRETARY RESIGNED

View Document

21/05/9221 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/05/9221 May 1992

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991

View Document

07/11/917 November 1991

View Document

07/11/917 November 1991

View Document

07/11/917 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/10/91

View Document

18/10/9118 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/10/9118 October 1991 Resolutions

View Document

18/10/9118 October 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/10/91

View Document

08/10/918 October 1991 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