Advanced company searchLink opens in new window

HANDYWORTHY LIMITED

Company number 02152601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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