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

Conveyors And Mechanical Handling Limited

Documents

Total Documents65
Total Pages291

Filing History

19 November 2020Confirmation statement made on 28 October 2020 with no updates
29 October 2020Total exemption full accounts made up to 31 October 2019
29 July 2020Registered office address changed from Unit 2 to 3, Pearson Business Park Coldnose Road, Rotherwas Hereford HR2 6JL England to Units 4-5 Beech Business Park Tillington Road Hereford HR4 9QJ on 29 July 2020
8 November 2019Confirmation statement made on 28 October 2019 with no updates
5 August 2019Total exemption full accounts made up to 31 October 2018
12 November 2018Notification of Ian John Hopcutt as a person with significant control on 12 November 2018
12 November 2018Cessation of Christine Ann Hopcutt as a person with significant control on 12 November 2018
9 November 2018Confirmation statement made on 28 October 2018 with updates
29 May 2018Total exemption full accounts made up to 31 October 2017
30 October 2017Confirmation statement made on 28 October 2017 with no updates
30 October 2017Confirmation statement made on 28 October 2017 with no updates
20 September 2017Director's details changed for Mr John David Hopcutt on 20 September 2017
20 September 2017Director's details changed for Mrs Christine Ann Hopcutt on 20 September 2017
20 September 2017Director's details changed for Mr John David Hopcutt on 20 September 2017
20 September 2017Director's details changed for Mrs Christine Ann Hopcutt on 20 September 2017
1 June 2017Total exemption small company accounts made up to 31 October 2016
1 June 2017Total exemption small company accounts made up to 31 October 2016
16 March 2017Registered office address changed from Holly Barn Risbury Nr Leominster Herefordshire HR6 0NQ to Unit 2 to 3, Pearson Business Park Coldnose Road, Rotherwas Hereford HR2 6JL on 16 March 2017
16 March 2017Registered office address changed from Holly Barn Risbury Nr Leominster Herefordshire HR6 0NQ to Unit 2 to 3, Pearson Business Park Coldnose Road, Rotherwas Hereford HR2 6JL on 16 March 2017
10 November 2016Confirmation statement made on 28 October 2016 with updates
10 November 2016Confirmation statement made on 28 October 2016 with updates
18 July 2016Total exemption small company accounts made up to 31 October 2015
18 July 2016Total exemption small company accounts made up to 31 October 2015
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
4 November 2015Director's details changed for Christine Ann Hopcutt on 28 October 2015
4 November 2015Director's details changed for Christine Ann Hopcutt on 28 October 2015
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
19 April 2015Total exemption small company accounts made up to 31 October 2014
19 April 2015Total exemption small company accounts made up to 31 October 2014
11 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
11 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
12 June 2014Total exemption small company accounts made up to 31 October 2013
12 June 2014Total exemption small company accounts made up to 31 October 2013
8 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
8 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
5 June 2013Total exemption small company accounts made up to 31 October 2012
5 June 2013Total exemption small company accounts made up to 31 October 2012
27 December 2012Annual return made up to 28 October 2012 with a full list of shareholders
27 December 2012Annual return made up to 28 October 2012 with a full list of shareholders
28 March 2012Total exemption small company accounts made up to 31 October 2011
28 March 2012Total exemption small company accounts made up to 31 October 2011
16 December 2011Annual return made up to 28 October 2011 with a full list of shareholders
16 December 2011Annual return made up to 28 October 2011 with a full list of shareholders
3 March 2011Total exemption small company accounts made up to 31 October 2010
3 March 2011Total exemption small company accounts made up to 31 October 2010
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders
21 December 2009Appointment of Christine Ann Hopcutt as a director
21 December 2009Appointment of Christine Ann Hopcutt as a director
16 December 2009Appointment of John David Hopcutt as a director
16 December 2009Appointment of John David Hopcutt as a director
  • ANNOTATION Clarification The document is a duplicate of AP01 registered on 2/12/2009
16 December 2009Appointment of John David Hopcutt as a director
  • ANNOTATION Clarification The document is a duplicate of AP01 registered on 2/12/2009
7 December 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 100
7 December 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 100
3 December 2009Company name changed phoenix conveyors and mechanical handling LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-11-23
3 December 2009Change of name notice
3 December 2009Change of name notice
3 December 2009Company name changed phoenix conveyors and mechanical handling LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-11-23
2 December 2009Appointment of John David Hopcutt as a director
2 December 2009Appointment of John David Hopcutt as a director
4 November 2009Termination of appointment of Barbara Kahan as a director
4 November 2009Termination of appointment of Barbara Kahan as a director
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing