MATRIX HANDLING LIMITED
Status | ACTIVE |
Company No. | 03045779 |
Category | Private Limited Company |
Incorporated | 12 Apr 1995 |
Age | 29 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
MATRIX HANDLING LIMITED is an active private limited company with number 03045779. It was incorporated 29 years, 1 month, 22 days ago, on 12 April 1995. The company address is 2 Thomas Gardens, Tring, HP23 5FN, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Address
Type: AD01
Old address: Haresfoot Farm Haresfoot Park Berkhamsted Hertfordshire HP4 2SU
Change date: 2023-07-10
New address: 2 Thomas Gardens Tring HP23 5FN
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person secretary company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Angela Celia Lake
Documents
Termination director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alfred Lake
Documents
Termination secretary company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dorothy Lake
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-29
Old address: 51 Covert Road Northchurch Berkhamsted Hertfordshire HP4 3RS England
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Change registered office address company with date old address
Date: 08 May 2012
Action Date: 08 May 2012
Category: Address
Type: AD01
Old address: 51 Covert Road Northchurch Berkhamsted Hertfordshire HP4 3RS England
Change date: 2012-05-08
Documents
Change person director company with change date
Date: 08 May 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham John Lake
Change date: 2012-04-01
Documents
Change registered office address company with date old address
Date: 08 May 2012
Action Date: 08 May 2012
Category: Address
Type: AD01
Old address: 4 Valley Road Northchurch Berkhamsted Hertfordshire HP4 3PY
Change date: 2012-05-08
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alfred John Lake
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 25 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 19 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/99; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 12 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/98; full list of members
Documents
Accounts with accounts type small
Date: 19 Aug 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 21 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/97; full list of members
Documents
Legacy
Date: 26 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 26/03/97 from: mena house hedsor road bourne end buckinghamshire SL8 5DN
Documents
Legacy
Date: 26 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Dec 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 17 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/96; full list of members
Documents
Legacy
Date: 29 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 29/03/96 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF
Documents
Legacy
Date: 27 Sep 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 May 1995
Category: Capital
Type: 88(2)
Description: Ad 12/04/95-13/04/95 £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 09 May 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 09 May 1995
Category: Address
Type: 287
Description: Registered office changed on 09/05/95 from: 332 horton road datchet slough SL3 9HY
Documents
Legacy
Date: 09 May 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 09 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Some Companies
KINGSLAND HOUSE,SHREWSBURY,SY2 6BL
Number: | 10339790 |
Status: | ACTIVE |
Category: | Private Limited Company |
D A MARCH BUILDING SERVICES LIMITED
8 BLANDFIELD ROAD,,SW12 8BG
Number: | 05501357 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 TORTOISESHELL WAY,ESSEX,CM7 1WG
Number: | 06145297 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10851130 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECTORY HALL FARM,ROYSTON,SG8 8PB
Number: | 05137423 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 RAWLINS ROAD,MILTON KEYNES,MK13 9DQ
Number: | 11600483 |
Status: | ACTIVE |
Category: | Private Limited Company |