FCP 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 |
---|---|
19/05/2519 May 2025 | Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd United Kingdom to 2 Manor Mill Lane Leeds LS11 8LQ |
19/05/2519 May 2025 | Confirmation statement made on 2025-04-15 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
13/11/2313 November 2023 | Appointment of Amanda Thompson as a secretary on 2023-11-13 |
13/11/2313 November 2023 | Termination of appointment of Theresa Whiteley as a secretary on 2023-11-13 |
25/07/2325 July 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/04/2322 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-15 with no updates |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
20/02/1820 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/05/155 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM UNIT G HOYLE HEAD MILLS EARLSHEATON DEWSBURY YORKSHIRE WF12 8JJ |
12/06/1312 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/05/113 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
12/05/1012 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DIXON WHITELEY / 30/04/2010 |
11/05/1011 May 2010 | SAIL ADDRESS CREATED |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / THERASA WHITELEY / 01/01/2009 |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/06/0727 June 2007 | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
15/05/0715 May 2007 | NEW SECRETARY APPOINTED |
15/05/0715 May 2007 | SECRETARY RESIGNED |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/06/056 June 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | REGISTERED OFFICE CHANGED ON 18/03/05 FROM: UNIT 36 WILSON BROTHERS MILLS CHICKENLEY DEWSBURY WEST YORKSHIRE WF12 8ND |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
27/03/0427 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
18/05/0318 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
18/05/0318 May 2003 | REGISTERED OFFICE CHANGED ON 18/05/03 FROM: HICK LANE MILLS BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 5LY |
05/04/035 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
29/05/0229 May 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
03/08/013 August 2001 | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
12/06/0012 June 2000 | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
03/06/993 June 1999 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00 |
08/05/998 May 1999 | NEW DIRECTOR APPOINTED |
08/05/998 May 1999 | DIRECTOR RESIGNED |
08/05/998 May 1999 | SECRETARY RESIGNED |
08/05/998 May 1999 | REGISTERED OFFICE CHANGED ON 08/05/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR |
08/05/998 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/998 May 1999 | NEW DIRECTOR APPOINTED |
30/04/9930 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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