MATERIAL HANDLING DEVICES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from 36 Armitage Avenue Brighouse HD6 3SP England to C/O Clough Corporate Solutions Limited 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 2025-06-24

View Document

11/06/2511 June 2025 Appointment of a voluntary liquidator

View Document

11/06/2511 June 2025 Resolutions

View Document

11/06/2511 June 2025 Declaration of solvency

View Document

24/05/2524 May 2025 Micro company accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Amended micro company accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM LINDETH HOUSE 563 BRADFORD ROAD CLECKHEATON BRADFORD, W. YORKS BD19 6BU

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK TURNER

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, SECRETARY DEREK TURNER

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

06/03/196 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/04/1820 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1612 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 28 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

04/04/144 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CRAIG TURNER / 28/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK TURNER / 28/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR RENEE TURNER

View Document

22/07/0822 July 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 COMPANY NAME CHANGED WOOLS & YARNS (BRADFORD) LIMITED CERTIFICATE ISSUED ON 01/07/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/04/9321 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM: 153,SUNBRIDGE RD BRADFORD W.YORKS BD1 2PA

View Document

03/04/923 April 1992 SECRETARY RESIGNED

View Document

03/04/923 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/923 April 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/04/923 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/04/919 April 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: 2 CLIFTON VILLAS BRADFORD WEST YORKSHIRE BD8 7DW

View Document

11/06/9011 June 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9019 March 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

27/07/8927 July 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/03/8725 March 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document


More Company Information