M.H. Machinery Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-03-31 | |
Trade Debtors | £104 | -1,923% |
Employees | £1 | 0% |
Total assets | £14 | -85,679% |
TRAILER HIRE (HFD) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05271711 |
Record last updated |
Friday, January 19, 2018 9:21:58 AM UTC |
Official Address |
West Lodge Rainbow Street Leominster Herefordshire Hr68dq South, Leominster South
There are 12 companies registered at this street
|
Locality |
Leominster South |
Region |
England |
Postal Code |
HR68DQ
|
Sector |
Renting and leasing of agricultural machinery and equipment |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 7, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Jul 6, 2017 |
Annual accounts
|  |
Registry |
Dec 1, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Oct 27, 2016 |
Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Financials |
Oct 10, 2016 |
Annual accounts
|  |
Registry |
Oct 30, 2015 |
Annual return
|  |
Financials |
Jul 2, 2015 |
Annual accounts
|  |
Registry |
Nov 4, 2014 |
Annual return
|  |
Financials |
Sep 5, 2014 |
Annual accounts
|  |
Registry |
Nov 6, 2013 |
Annual return
|  |
Financials |
Jul 30, 2013 |
Annual accounts
|  |
Registry |
May 8, 2013 |
Resignation of one Secretary
|  |
Registry |
Apr 15, 2013 |
Resignation of one Secretary (a woman)
|  |
Registry |
Nov 2, 2012 |
Annual return
|  |
Financials |
Sep 4, 2012 |
Annual accounts
|  |
Registry |
Jul 11, 2012 |
Company name change
|  |
Registry |
Jul 11, 2012 |
Change of name certificate
|  |
Registry |
Jul 6, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 3, 2011 |
Annual return
|  |
Financials |
Jun 22, 2011 |
Annual accounts
|  |
Registry |
Nov 3, 2010 |
Annual return
|  |
Financials |
Jun 24, 2010 |
Annual accounts
|  |
Registry |
Nov 17, 2009 |
Annual return
|  |
Registry |
Nov 17, 2009 |
Change of particulars for director
|  |
Financials |
Aug 3, 2009 |
Annual accounts
|  |
Registry |
Nov 3, 2008 |
Annual return
|  |
Financials |
Jul 4, 2008 |
Annual accounts
|  |
Registry |
Nov 13, 2007 |
Annual return
|  |
Financials |
Jun 27, 2007 |
Annual accounts
|  |
Registry |
Nov 17, 2006 |
Annual return
|  |
Financials |
Aug 7, 2006 |
Annual accounts
|  |
Registry |
Nov 23, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 23, 2005 |
Annual return
|  |
Registry |
Aug 18, 2005 |
Accounts
|  |
Registry |
Nov 3, 2004 |
Appointment of a person
|  |
Registry |
Nov 3, 2004 |
Appointment of a person 1788719...
|  |
Registry |
Oct 27, 2004 |
Resignation of a person
|  |
Registry |
Oct 27, 2004 |
Resignation of a person 1845003...
|  |
Registry |
Oct 27, 2004 |
Four appointments: 2 companies and 2 women
|  |