HANDLING EQUIPMENT ON LINE LTD

Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

07/04/257 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

26/01/2426 January 2024 Secretary's details changed for Nicola Anne Williams on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mr Andrew Williams on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mr Roger Anthony Williams on 2024-01-26

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMS / 10/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMS / 10/01/2020

View Document

10/01/2010 January 2020 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANNE WILLIAMS / 10/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM FIELD HOUSE ROCK CROSS ROCK KIDDERMINSTER WORCS DY14 9RQ

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/07/129 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

06/07/116 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

06/12/106 December 2010 COMPANY NAME CHANGED ELECTRIC CARS UK LIMITED CERTIFICATE ISSUED ON 06/12/10

View Document

06/12/106 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/09/1024 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 COMPANY NAME CHANGED MIDLAND PALLET TRUCKS LTD CERTIFICATE ISSUED ON 19/11/08

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATE, DIRECTOR NICOLA ANNE WILLIAMS LOGGED FORM

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED ROGER ANTHONY WILLIAMS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 01/04/2008

View Document

11/07/0811 July 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WILLIAMS / 01/04/2008

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM FOREST VIEW CHAPEL LANE CALLOW HILL ROCK KIDDERMINSTER WORCS DY14 9XF

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 335 JOCKEY RD SUTTON COLDFIELD WEST MIDLANDS B73 5XE

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 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