CHAMPION MATERIALS HANDLING LIMITED
Company number 03011424
- Company Overview for CHAMPION MATERIALS HANDLING LIMITED (03011424)
- Filing history for CHAMPION MATERIALS HANDLING LIMITED (03011424)
- People for CHAMPION MATERIALS HANDLING LIMITED (03011424)
- Charges for CHAMPION MATERIALS HANDLING LIMITED (03011424)
- More for CHAMPION MATERIALS HANDLING LIMITED (03011424)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jan 2016 | CH03 | Secretary's details changed for Eveline Renee Martine Martin on 1 July 2015 | |
07 Jan 2016 | CH03 | Secretary's details changed for Eveline Renee Martine Martin on 1 July 2015 | |
07 Jan 2016 | CH01 | Director's details changed for Mr Derek Neville Martin on 1 July 2015 | |
25 Aug 2015 | AP01 | Appointment of Mr Gregory Charles Martin as a director on 1 July 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
31 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Feb 2012 | AD01 | Registered office address changed from 24 Granville Road Bournemouth Dorset BH5 2AQ on 14 February 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 27 June 2011
|
|
07 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Derek Neville Martin on 1 February 2010 | |
19 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |