Advanced company searchLink opens in new window

HANDLING MOVEMENT & ERGONOMICS LIMITED

Company number 04983393

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)
14 Apr 2016 AP01 Appointment of Mr David John Lloyd as a director on 14 April 2016
05 Apr 2016 TM02 Termination of appointment of Alastair James Walker as a secretary on 5 April 2016
05 Apr 2016 TM01 Termination of appointment of Alastair James Walker as a director on 5 April 2016
21 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
05 Oct 2015 AA Audit exemption subsidiary accounts made up to 30 November 2014
05 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/14
05 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/14
05 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/14
16 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/14
07 Aug 2015 MR01 Registration of charge 049833930002, created on 7 August 2015
05 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
28 Oct 2014 MA Memorandum and Articles of Association
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Oct 2014 MR01 Registration of charge 049833930001, created on 10 October 2014
16 Oct 2014 SH03 Purchase of own shares.
15 Oct 2014 SH06 Cancellation of shares. Statement of capital on 12 September 2014
  • GBP 2.00
14 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 December 2013
14 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 December 2012
14 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 December 2011
18 Sep 2014 TM02 Termination of appointment of David Keith Rodgers as a secretary on 12 September 2014
18 Sep 2014 TM01 Termination of appointment of Martin Hutchinson as a director on 12 September 2014
18 Sep 2014 TM01 Termination of appointment of Rosemary Patricia Rodgers as a director on 12 September 2014
18 Sep 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 November 2014
18 Sep 2014 AP03 Appointment of Mr Alastair James Walker as a secretary on 12 September 2014
18 Sep 2014 AD01 Registered office address changed from , Hmc House, Cotmanhay Road, Ilkeston, Derbyshire, DE7 8HU to Unit 4 Jubilee Business Park Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD on 18 September 2014