WESTERN MECHANICAL HANDLING LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

19/12/2219 December 2022 Application to strike the company off the register

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Statement of capital on 2022-11-04

View Document

04/11/224 November 2022

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

21/06/2121 June 2021 Termination of appointment of Robin Andrew Harris as a director on 2021-06-15

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/04/2115 April 2021 PSC'S CHANGE OF PARTICULARS / WMH HOLDINGS LIMITED / 06/04/2016

View Document

15/04/2115 April 2021 PSC'S CHANGE OF PARTICULARS / WMH HOLDINGS LIMITED / 06/04/2016

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / WMH HOLDINGS LIMITED / 06/04/2016

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / IMPACT FORK TRUCKS LIMITED / 06/04/2016

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

29/03/1729 March 2017 CURREXT FROM 30/06/2017 TO 31/08/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/03/1519 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM GAINSBOROUGH BUSINESS PARK, FIELDS FARM ROAD, LONG EATON NOTTINGHAM NG10 1PX ENGLAND

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM WILBERFORCE COURT HIGH STREET HULL HU1 1YJ ENGLAND

View Document

04/11/144 November 2014 ADOPT ARTICLES 15/10/2014

View Document

04/11/144 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

29/10/1429 October 2014 ALTER ARTICLES 27/09/1994

View Document

29/10/1429 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/10/1429 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR TERENCE KENDREW

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY KAREN LAW

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN LAW

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE WOODCOCK

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER BOLTON

View Document

16/10/1416 October 2014 SECRETARY APPOINTED MR ROBIN HARRIS

View Document

16/10/1416 October 2014 CURRSHO FROM 30/09/2015 TO 30/06/2015

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM CLARKS MILL STALLARD STREET TROWBRIDGE WILTS BA14 8HH

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR ROBIN HARRIS

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WHITEHALL

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR LEE HAWKINS

View Document

01/03/131 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/03/121 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/02/1118 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED KAREN LESLEY LAW

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED LEE STEVEN HAWKINS

View Document

03/03/103 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOLTON / 15/02/2008

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

22/03/0622 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/12/976 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/07/965 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

27/07/9127 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

02/06/912 June 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

13/09/8913 September 1989 REGISTERED OFFICE CHANGED ON 13/09/89 FROM: FERNLEIGH HOUSE CHURCH STREET TROWBRIDGE WILTSHIRE BA14 8DY

View Document

13/03/8913 March 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

04/05/884 May 1988 REGISTERED OFFICE CHANGED ON 04/05/88 FROM: 16 SILVER ST BRADFORD ON AVON WILTS

View Document

04/05/884 May 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

17/03/8717 March 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/05/8620 May 1986 RETURN MADE UP TO 03/02/86; FULL LIST OF MEMBERS

View Document

03/10/813 October 1981 ALLOTMENT OF SHARES

View Document

29/09/8129 September 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/09/81

View Document

24/08/8124 August 1981 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