Advanced company searchLink opens in new window

HERTS MECHANICAL HANDLING SERVICES LIMITED

Company number 04653492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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