KNIGHTSBRIDGE 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
01/09/251 September 2025 NewAppointment of Mr Jonathan Aylett as a director on 2025-09-01

View Document

12/08/2512 August 2025 NewTermination of appointment of Phillip Mcconnell as a director on 2025-07-16

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

09/01/259 January 2025 Accounts for a small company made up to 2024-01-31

View Document

04/09/244 September 2024 Termination of appointment of Benjamin Reavley as a director on 2024-08-27

View Document

30/08/2430 August 2024 Registration of charge 052664920010, created on 2024-08-27

View Document

29/08/2429 August 2024 Registration of charge 052664920009, created on 2024-08-27

View Document

28/08/2428 August 2024 Satisfaction of charge 052664920007 in full

View Document

14/06/2414 June 2024 Second filing of Confirmation Statement dated 2023-03-01

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

22/02/2422 February 2024 Satisfaction of charge 052664920006 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-01 with updates

View Document

20/02/2320 February 2023 Termination of appointment of Peter William Venn as a director on 2023-02-13

View Document

20/02/2320 February 2023 Appointment of Mr Paul Vousden as a director on 2023-02-15

View Document

20/02/2320 February 2023 Appointment of Mr Phillip Mcconnell as a director on 2023-02-15

View Document

29/11/2229 November 2022 Current accounting period extended from 2022-12-31 to 2023-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

07/01/227 January 2022 Termination of appointment of Natalie Ann Dunleavy as a director on 2021-12-31

View Document

20/05/2120 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORRINA JANET MORGAN / 08/08/2019

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 20/12/17 STATEMENT OF CAPITAL GBP 116

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR JASON MARTIN PAUL NAGLE

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MRS CORRINA JANET MORGAN

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MS NATALIE ANN DUNLEAVY

View Document

14/03/1814 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

21/03/1321 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/10/1212 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/04/1210 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/04/123 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/05/116 May 2011 08/04/11 STATEMENT OF CAPITAL GBP 113

View Document

20/04/1120 April 2011 INCREASE IN CAPITAL 08/04/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBERT WILKINSON / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL KELLY / 23/10/2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: LOWFIELD HOUSE 222 WELLINGTON RD SOUTH STOCKPORT CHESHIRE SK2 6RS

View Document

26/10/0626 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/05/0615 May 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED URMSTONE LTD CERTIFICATE ISSUED ON 27/01/05

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

21/10/0421 October 2004 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