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)
10 Jan 2019 PSC07 Cessation of Paul George Michael Savai as a person with significant control on 1 January 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Jun 2018 AP01 Appointment of Ms Amanda Birkett as a director on 12 June 2018
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
22 Nov 2017 AA Micro company accounts made up to 31 March 2017
07 Nov 2017 AP01 Appointment of Ms Angela Dunne as a director on 1 November 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jan 2017 TM01 Termination of appointment of Leon Michael Donnelly as a director on 1 January 2017
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6
19 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
20 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 6
16 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
17 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
15 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
19 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
29 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
05 Aug 2011 AP01 Appointment of Mr Leon Michael Donnelly as a director
01 Mar 2011 AP03 Appointment of Mr Adrian John Coldicott as a secretary
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
28 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
02 Sep 2010 TM01 Termination of appointment of Jonathan Oliver as a director