B & W Mechanical Handling Ltd was founded on 25 June 1991 and has its registered office in 1 Bartholomews Walk Ely, it's status at Companies House is "Active". The companies directors are listed as Aumund, Franz Walter, Klottka, Andreas Christian, Chapman, David, Woodbine, Redolphine Alice at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUMUND, Franz Walter | 26 June 2002 | - | 1 |
KLOTTKA, Andreas Christian | 09 December 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, David | 04 September 2002 | 01 February 2004 | 1 |
WOODBINE, Redolphine Alice | N/A | 04 September 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 22 May 2019 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 18 June 2018 | |
PSC01 - N/A | 07 July 2017 | |
CS01 - N/A | 07 July 2017 | |
AA - Annual Accounts | 28 June 2017 | |
AR01 - Annual Return | 16 June 2016 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AA - Annual Accounts | 21 August 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 28 June 2013 | |
TM01 - Termination of appointment of director | 31 January 2013 | |
CERTNM - Change of name certificate | 25 January 2013 | |
CONNOT - N/A | 25 January 2013 | |
CERTNM - Change of name certificate | 18 January 2013 | |
AR01 - Annual Return | 13 December 2012 | |
AA - Annual Accounts | 09 August 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 16 June 2011 | |
CH04 - Change of particulars for corporate secretary | 11 August 2010 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 12 April 2010 | |
AA - Annual Accounts | 09 October 2009 | |
363a - Annual Return | 16 June 2009 | |
288b - Notice of resignation of directors or secretaries | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 31 March 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 01 July 2008 | |
363a - Annual Return | 28 June 2007 | |
AA - Annual Accounts | 15 May 2007 | |
353 - Register of members | 12 February 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 07 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2006 | |
287 - Change in situation or address of Registered Office | 13 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363s - Annual Return | 02 September 2005 | |
288b - Notice of resignation of directors or secretaries | 02 September 2005 | |
288a - Notice of appointment of directors or secretaries | 02 September 2005 | |
AA - Annual Accounts | 04 October 2004 | |
363s - Annual Return | 29 June 2004 | |
288a - Notice of appointment of directors or secretaries | 13 February 2004 | |
288b - Notice of resignation of directors or secretaries | 13 February 2004 | |
AA - Annual Accounts | 30 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
AUD - Auditor's letter of resignation | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
AA - Annual Accounts | 10 July 2002 | |
363s - Annual Return | 02 July 2002 | |
225 - Change of Accounting Reference Date | 21 September 2001 | |
363s - Annual Return | 28 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2001 | |
AA - Annual Accounts | 11 April 2001 | |
363s - Annual Return | 10 July 2000 | |
AA - Annual Accounts | 07 March 2000 | |
363s - Annual Return | 04 July 1999 | |
AA - Annual Accounts | 18 March 1999 | |
363s - Annual Return | 30 June 1998 | |
AA - Annual Accounts | 27 March 1998 | |
363s - Annual Return | 22 July 1997 | |
AA - Annual Accounts | 19 March 1997 | |
AA - Annual Accounts | 11 July 1996 | |
363s - Annual Return | 05 July 1996 | |
363s - Annual Return | 12 July 1995 | |
AA - Annual Accounts | 16 June 1995 | |
363s - Annual Return | 08 July 1994 | |
AA - Annual Accounts | 25 March 1994 | |
363s - Annual Return | 23 November 1993 | |
AA - Annual Accounts | 01 June 1993 | |
RESOLUTIONS - N/A | 21 July 1992 | |
288 - N/A | 21 July 1992 | |
288 - N/A | 21 July 1992 | |
363b - Annual Return | 21 July 1992 | |
395 - Particulars of a mortgage or charge | 02 June 1992 | |
287 - Change in situation or address of Registered Office | 02 June 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 March 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 24 March 1992 | |
288 - N/A | 28 February 1992 | |
88(2)P - N/A | 21 February 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 February 1992 | |
395 - Particulars of a mortgage or charge | 14 February 1992 | |
288 - N/A | 22 November 1991 | |
288 - N/A | 22 November 1991 | |
288 - N/A | 12 November 1991 | |
288 - N/A | 12 November 1991 | |
287 - Change in situation or address of Registered Office | 12 November 1991 | |
NEWINC - New incorporation documents | 25 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Sub mortgage | 13 May 1992 | Outstanding |
N/A |
Mortgage debenture | 07 February 1992 | Outstanding |
N/A |