COMPLETE HANDLING (NORTHERN) LIMITED
Status | ACTIVE |
Company No. | 04128683 |
Category | Private Limited Company |
Incorporated | 20 Dec 2000 |
Age | 23 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
COMPLETE HANDLING (NORTHERN) LIMITED is an active private limited company with number 04128683. It was incorporated 23 years, 7 months, 16 days ago, on 20 December 2000. The company address is 28-30 Grange Road West 28-30 Grange Road West, Wirral, CH41 4DA.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Duncan Surridge
Termination date: 2021-10-08
Documents
Termination secretary company with name termination date
Date: 05 Jan 2022
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Duncan Surridge
Termination date: 2021-10-08
Documents
Capital cancellation shares
Date: 23 Nov 2021
Action Date: 08 Oct 2021
Category: Capital
Type: SH06
Date: 2021-10-08
Capital : 22,500 GBP
Documents
Capital return purchase own shares
Date: 23 Nov 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type unaudited abridged
Date: 07 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Change person director company with change date
Date: 16 Mar 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Dominic John Smith
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Philip Duncan Surridge
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Matthew John Byron
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dominic John Smith
Documents
Gazette filings brought up to date
Date: 02 Feb 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 17/09/04 from: 29 king street newcastle under lyme staffordshire ST5 1ER
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; full list of members
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/08/03--------- £ si 20000@1=20000 £ ic 25000/45000
Documents
Legacy
Date: 19 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/08/03--------- £ si 20000@1=20000 £ ic 5000/25000
Documents
Legacy
Date: 19 Jan 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/08/03
Documents
Resolution
Date: 19 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 29/10/03 from: premier house govan road fenton industrial estate fenton stoke on trent staffordshire ST4 2RS
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 08/03/03 from: ohio grove hot lane industrial estate burslem, stoke on trent staffordshire ST6 2BL
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Jul 2002
Category: Capital
Type: 88(2)O
Description: Ad 23/01/01--------- £ si 4998@1
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/01; full list of members
Documents
Legacy
Date: 18 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 06/04/01 from: 29 kings street newcastle staffordshire ST5 1ER
Documents
Legacy
Date: 05 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 05/04/01 from: unit 10 rosevale road parkhouse industrial est newcastle under lyme staffordshire ST5 7EF
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 23/01/01--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Resolution
Date: 27 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 2001
Category: Capital
Type: 123
Description: £ nc 1000/10000 23/01/01
Documents
Legacy
Date: 27 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 27/02/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
Documents
Certificate change of name company
Date: 26 Feb 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pritcom LIMITED\certificate issued on 26/02/01
Documents
Some Companies
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11093920 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CLYDE BROADCAST PRODUCTS LIMITED
C/O MLM SOLUTIONS,GLASGOW,G2 2QD
Number: | SC174692 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIRST MOVE CONSTRUCTION LIMITED
5 JOHN STREET,ALFRETON,DE55 1RD
Number: | 05514943 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE HOGARTH GROUP,LONDON,W4 2NW
Number: | 07620842 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 5 CARRWOOD PARK SELBY ROAD,LEEDS,LS15 4LG
Number: | OC424041 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
108 HAMPDEN STREET,MIDDLESBOROUGH,TS6 6LQ
Number: | 08949956 |
Status: | ACTIVE |
Category: | Private Limited Company |