- Company Overview for HANDYWORTHY LIMITED (02152601)
- Filing history for HANDYWORTHY LIMITED (02152601)
- People for HANDYWORTHY LIMITED (02152601)
- More for HANDYWORTHY LIMITED (02152601)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
12 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
13 Jan 2023 | CH01 | Director's details changed for Ms Angela Dunne on 13 January 2023 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Apr 2022 | AP01 | Appointment of Mr Luke Ballan as a director on 8 April 2022 | |
28 Mar 2022 | AP01 | Appointment of Mr Graham Gilding as a director on 27 March 2022 | |
28 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
28 Mar 2022 | AP01 | Appointment of Mr Emmanuel Chiphala Chirwa as a director on 25 March 2022 | |
25 Mar 2022 | PSC07 | Cessation of David Thomas Russell as a person with significant control on 22 March 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of David Thomas Russell as a director on 22 March 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Amanda Kim Birkett as a director on 9 December 2021 | |
21 Jul 2021 | AP01 | Appointment of Mrs Amanda Kim Birkett as a director on 20 July 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Jul 2020 | AP04 | Appointment of Crown Property Management Ltd as a secretary on 10 July 2020 | |
23 Jul 2020 | TM02 | Termination of appointment of Adrian John Coldicott as a secretary on 10 July 2020 | |
23 Jul 2020 | PSC07 | Cessation of Adrian John Coldicott as a person with significant control on 10 July 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from Old Signal Box Torquay Railway Station Rathmore Road Torquay Devon TQ2 6NU to 135 Reddenhill Road Torquay TQ1 3NT on 23 July 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Amanda Birkett as a director on 10 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Paul George Michael Savai as a director on 1 January 2019 |