HERTS MECHANICAL HANDLING SERVICES LIMITED
Company number 04653492
- Company Overview for HERTS MECHANICAL HANDLING SERVICES LIMITED (04653492)
- Filing history for HERTS MECHANICAL HANDLING SERVICES LIMITED (04653492)
- People for HERTS MECHANICAL HANDLING SERVICES LIMITED (04653492)
- Charges for HERTS MECHANICAL HANDLING SERVICES LIMITED (04653492)
- More for HERTS MECHANICAL HANDLING SERVICES LIMITED (04653492)
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) |
---|---|---|---|
05 Sep 2014 | TM02 | Termination of appointment of Sandra Tyrell as a secretary on 4 September 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from Viking House 79 Swallowdale Lane Hemel Hempstead Herts HP2 7EA to Unit 1 (First Floor) Grovelands Business Centre, Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TE on 28 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Paul Edward Rollinson as a director on 26 August 2014 | |
07 Aug 2014 | AP01 | Appointment of Mr Paul Edward Rollinson as a director on 7 August 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
19 Aug 2011 | TM01 | Termination of appointment of Michael Smith as a director | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
07 Feb 2011 | CH01 | Director's details changed for Mrs Sandra Tyrell on 7 February 2011 | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
23 Jun 2010 | AD01 | Registered office address changed from Unit 8 Brickfields Finway Road Hemel Hempstead Hertfordshire HP2 7QA on 23 June 2010 | |
26 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Sandra Tyrell on 1 January 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Michael John Smith on 1 January 2010 | |
17 Dec 2009 | CH03 | Secretary's details changed for Sandra Tyrell on 2 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mr Peter Michael Tyrell on 2 December 2009 | |
08 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
08 Dec 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/09/2008 alignment with parent or subsidiary |