SHEAF MATERIALS HANDLING (HIRE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Satisfaction of charge 3 in full

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

25/04/2225 April 2022 Change of details for Mr Andrew James Davies-Kohler as a person with significant control on 2022-04-22

View Document

25/04/2225 April 2022 Director's details changed for Mr Andrew James Davies-Kohler on 2022-04-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/1913 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/10/1517 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MARGARET DENISE DAVIES-KOHLER / 01/06/2015

View Document

17/10/1517 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DAVIES-KOHLER / 01/06/2015

View Document

17/10/1517 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DENISE DAVIES-KOHLER / 01/06/2015

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1220 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1130 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DAVIES-KOHLER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DENISE DAVIES-KOHLER / 01/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

10/11/0810 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 S-DIV 12/02/07

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 SUB DIV 12/02/07

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 96 TRIPPET LANE SHEFFIELD S1 4EL

View Document

16/10/0116 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/03/9929 March 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

29/03/9929 March 1999 COMPANY NAME CHANGED SHEAF MATERIALS HANDLING (EXPORT ) LIMITED CERTIFICATE ISSUED ON 30/03/99

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/10/9213 October 1992 SECRETARY RESIGNED

View Document

01/10/921 October 1992 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