HANDLING CONCEPTS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Director's details changed for Mrs Karen Lesley Burbeck on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mr David Green on 2024-04-30

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/09/2319 September 2023 Registration of charge 029213040003, created on 2023-09-14

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

19/12/2219 December 2022 Termination of appointment of Adam Barry Hartley as a director on 2022-11-30

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

25/03/2225 March 2022 Registration of charge 029213040002, created on 2022-03-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029213040001

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLEY BURBECK / 06/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLEY BURBECK / 06/11/2019

View Document

06/11/196 November 2019 SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY BURBECK / 06/11/2019

View Document

06/11/196 November 2019 SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY BURBECK / 06/11/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 CESSATION OF KAREN LESLEY BURBECK AS A PSC

View Document

25/04/1925 April 2019 CESSATION OF DAVID STEPHEN GREEN AS A PSC

View Document

25/04/1925 April 2019 CESSATION OF ADAM BARRY HARTLEY AS A PSC

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAD HOLDINGS LIMITED

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LESLEY BURBECK

View Document

23/04/1923 April 2019 CESSATION OF ROGER PASK AS A PSC

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BARRY HARTLEY

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER PASK

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEPHEN GREEN

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MRS KAREN LESLEY BURBECK

View Document

06/08/186 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR ADAM BARRY HARTLEY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

17/07/1717 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 SECOND FILING WITH MUD 19/04/15 FOR FORM AR01

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/04/1624 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

24/04/1624 April 2016 SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY BURBECK / 05/05/2015

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/07/131 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR DAVID GREEN

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/12/1210 December 2012 SUB-DIVISION 13/11/12

View Document

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PASK / 21/04/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SIDAWAY

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE MADDOCK

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: UNIT 26 STOCKWOOD BUSINESS PARK, STOCKWOOD, REDDITCH, WORCESTERSHIRE B96 6SX

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: C/O MARTIN G CLARK & CO, 140 NEW ROAD, ASTON FIELDS, BROMSGROVE, WORCS. B60 2LE

View Document

02/05/022 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/06/9711 June 1997 S386 DISP APP AUDS 18/04/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/08/9616 August 1996 COMPANY NAME CHANGED MICRO-DUMPERS LIMITED CERTIFICATE ISSUED ON 19/08/96

View Document

16/08/9616 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9619 June 1996 RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 NEW SECRETARY APPOINTED

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 SECRETARY RESIGNED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 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