Download leads from Nexok and grow your business. Find out more

Sam Plant Machinery Limited

Documents

Total Documents109
Total Pages446

Filing History

5 December 2023Confirmation statement made on 15 October 2023 with updates
31 July 2023Total exemption full accounts made up to 31 October 2022
31 October 2022Total exemption full accounts made up to 31 October 2021
31 October 2022Confirmation statement made on 15 October 2022 with updates
17 October 2022Change of details for Mr Husam Alhawamdeh as a person with significant control on 15 October 2022
4 November 2021Confirmation statement made on 15 October 2021 with no updates
30 July 2021Total exemption full accounts made up to 31 October 2020
16 October 2020Confirmation statement made on 15 October 2020 with updates
18 June 2020Total exemption full accounts made up to 31 October 2019
15 October 2019Confirmation statement made on 15 October 2019 with updates
9 April 2019Total exemption full accounts made up to 31 October 2018
22 October 2018Confirmation statement made on 15 October 2018 with no updates
8 May 2018Total exemption full accounts made up to 31 October 2017
18 October 2017Confirmation statement made on 15 October 2017 with updates
18 October 2017Confirmation statement made on 15 October 2017 with updates
31 March 2017Total exemption small company accounts made up to 31 October 2016
31 March 2017Total exemption small company accounts made up to 31 October 2016
24 October 2016Confirmation statement made on 15 October 2016 with updates
24 October 2016Confirmation statement made on 15 October 2016 with updates
1 February 2016Total exemption small company accounts made up to 31 October 2015
1 February 2016Total exemption small company accounts made up to 31 October 2015
11 December 2015Director's details changed for Husam Alhawamdeh on 11 December 2015
11 December 2015Director's details changed for Husam Alhawamdeh on 11 December 2015
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
2 June 2015Total exemption small company accounts made up to 31 October 2014
2 June 2015Total exemption small company accounts made up to 31 October 2014
30 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
30 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
4 September 2014Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 13 Thornhill Road Stockport Cheshire SK4 3HJ on 4 September 2014
4 September 2014Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 13 Thornhill Road Stockport Cheshire SK4 3HJ on 4 September 2014
4 September 2014Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 13 Thornhill Road Stockport Cheshire SK4 3HJ on 4 September 2014
26 June 2014Total exemption small company accounts made up to 31 October 2013
26 June 2014Total exemption small company accounts made up to 31 October 2013
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
20 June 2013Total exemption small company accounts made up to 31 October 2012
20 June 2013Total exemption small company accounts made up to 31 October 2012
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
5 July 2012Total exemption small company accounts made up to 31 October 2011
5 July 2012Total exemption small company accounts made up to 31 October 2011
11 December 2011Termination of appointment of Cheryl Al Hawamdeh as a secretary
11 December 2011Appointment of Mr Husam Alhawamdeh as a secretary
11 December 2011Appointment of Mr Husam Alhawamdeh as a secretary
11 December 2011Termination of appointment of Cheryl Al Hawamdeh as a secretary
7 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
7 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
28 March 2011Total exemption small company accounts made up to 31 October 2010
28 March 2011Total exemption small company accounts made up to 31 October 2010
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
30 March 2010Total exemption small company accounts made up to 31 October 2009
30 March 2010Total exemption small company accounts made up to 31 October 2009
6 November 2009Total exemption small company accounts made up to 31 October 2008
6 November 2009Total exemption small company accounts made up to 31 October 2008
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
21 October 2009Director's details changed for Husam Alhawamdeh on 2 October 2009
21 October 2009Director's details changed for Husam Alhawamdeh on 2 October 2009
21 October 2009Director's details changed for Husam Alhawamdeh on 2 October 2009
21 October 2009Registered office address changed from 88 Downham Road Heaton Chapel Stockport Cheshire SK4 5EW on 21 October 2009
21 October 2009Secretary's details changed for Cheryl Al Hawamdeh on 2 October 2009
21 October 2009Director's details changed for Husam Alhawamdeh on 2 October 2009
21 October 2009Secretary's details changed for Cheryl Al Hawamdeh on 2 October 2009
21 October 2009Secretary's details changed for Cheryl Al Hawamdeh on 2 October 2009
21 October 2009Registered office address changed from 88 Downham Road Heaton Chapel Stockport Cheshire SK4 5EW on 21 October 2009
21 October 2009Director's details changed for Husam Alhawamdeh on 2 October 2009
21 October 2009Director's details changed for Husam Alhawamdeh on 2 October 2009
4 December 2008Return made up to 15/10/08; full list of members
4 December 2008Return made up to 15/10/08; full list of members
12 May 2008Total exemption full accounts made up to 31 October 2007
12 May 2008Total exemption full accounts made up to 31 October 2007
26 October 2007Return made up to 15/10/07; full list of members
26 October 2007Return made up to 15/10/07; full list of members
23 April 2007Total exemption full accounts made up to 31 October 2006
23 April 2007Total exemption full accounts made up to 31 October 2006
17 October 2006Return made up to 15/10/06; full list of members
17 October 2006Return made up to 15/10/06; full list of members
25 April 2006Partial exemption accounts made up to 31 October 2005
25 April 2006Partial exemption accounts made up to 31 October 2005
18 April 2006Ad 31/03/05--------- £ si 1@1
18 April 2006Ad 31/03/05--------- £ si 1@1
13 March 2006Ad 06/04/05--------- £ si 1@1=1
13 March 2006Ad 06/04/05--------- £ si 1@1=1
8 November 2005Return made up to 15/10/05; full list of members
8 November 2005Return made up to 15/10/05; full list of members
30 March 2005Partial exemption accounts made up to 31 October 2004
30 March 2005Partial exemption accounts made up to 31 October 2004
25 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
31 March 2004Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
31 March 2004Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 December 2003Total exemption small company accounts made up to 31 October 2003
29 December 2003Registered office changed on 29/12/03 from: 7/19 raleigh close lapwing lane west didsbury manchester M20 2BY
29 December 2003Registered office changed on 29/12/03 from: 7/19 raleigh close lapwing lane west didsbury manchester M20 2BY
29 December 2003Total exemption small company accounts made up to 31 October 2003
8 November 2002Registered office changed on 08/11/02 from: 7/19 raliegh close, lapwing lane west didsbury manchester M20 2BY
8 November 2002Registered office changed on 08/11/02 from: 7/19 raliegh close, lapwing lane west didsbury manchester M20 2BY
8 November 2002New director appointed
8 November 2002New director appointed
8 November 2002New secretary appointed
8 November 2002New secretary appointed
17 October 2002Secretary resigned
17 October 2002Director resigned
17 October 2002Secretary resigned
17 October 2002Director resigned
15 October 2002Incorporation
15 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed