HANDLING MOVEMENT & ERGONOMICS LIMITED
Company number 04983393
- Company Overview for HANDLING MOVEMENT & ERGONOMICS LIMITED (04983393)
- Filing history for HANDLING MOVEMENT & ERGONOMICS LIMITED (04983393)
- People for HANDLING MOVEMENT & ERGONOMICS LIMITED (04983393)
- Charges for HANDLING MOVEMENT & ERGONOMICS LIMITED (04983393)
- More for HANDLING MOVEMENT & ERGONOMICS LIMITED (04983393)
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
|
|
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
|
|
28 Oct 2014 | MA | Memorandum and Articles of Association | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |