Having been setup in 2002, Hancock Machinery Removals Ltd has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". The current directors of this company are Banks, Mary Hilda, Grocock, Janet, Grocock, Timothy John, Banks, Charles. We don't know the number of employees at Hancock Machinery Removals Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANKS, Mary Hilda | 07 October 2002 | - | 1 |
GROCOCK, Janet | 07 October 2002 | - | 1 |
GROCOCK, Timothy John | 07 October 2002 | - | 1 |
BANKS, Charles | 07 October 2002 | 18 February 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 12 November 2019 | |
TM01 - Termination of appointment of director | 12 March 2019 | |
PSC07 - N/A | 12 March 2019 | |
AA - Annual Accounts | 12 March 2019 | |
CS01 - N/A | 12 November 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 13 November 2017 | |
AA - Annual Accounts | 18 January 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 03 November 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 13 February 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 10 February 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 01 March 2010 | |
AR01 - Annual Return | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AA - Annual Accounts | 17 March 2009 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 09 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2007 | |
287 - Change in situation or address of Registered Office | 10 May 2007 | |
AA - Annual Accounts | 28 April 2007 | |
363a - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 03 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2006 | |
363a - Annual Return | 17 October 2005 | |
AA - Annual Accounts | 21 February 2005 | |
363a - Annual Return | 01 November 2004 | |
AA - Annual Accounts | 24 March 2004 | |
287 - Change in situation or address of Registered Office | 15 March 2004 | |
363a - Annual Return | 09 October 2003 | |
CERTNM - Change of name certificate | 17 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 2002 | |
288b - Notice of resignation of directors or secretaries | 07 October 2002 | |
NEWINC - New incorporation documents | 07 October 2002 |