- Company Overview for 0800 HANDYMAN MOBILE LIMITED (04154048)
- Filing history for 0800 HANDYMAN MOBILE LIMITED (04154048)
- People for 0800 HANDYMAN MOBILE LIMITED (04154048)
- Charges for 0800 HANDYMAN MOBILE LIMITED (04154048)
- More for 0800 HANDYMAN MOBILE LIMITED (04154048)
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) |
---|---|---|---|
19 Jan 2015 | AR01 |
Annual return made up to 7 January 2015
Statement of capital on 2015-01-19
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 7 January 2014
Statement of capital on 2014-01-15
|
|
10 Oct 2013 | AD01 | Registered office address changed from 143 Maple Road Surbiton Surrey KT6 4BB on 10 October 2013 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Apr 2013 | TM01 | Termination of appointment of Paul Geoghegan as a director | |
05 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 May 2012 | TM01 | Termination of appointment of Clive Smith as a director | |
23 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Mar 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 30 December 2009
|
|
19 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
16 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Nov 2009 | AA01 | Previous accounting period extended from 18 December 2008 to 31 December 2008 | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 18 December 2007 | |
22 Apr 2009 | 88(2) | Ad 16/04/09\gbp si 45@0.001923=0.086535\gbp ic 3.9/3.986535\ | |
03 Apr 2009 | 288a | Director appointed clive robert smith | |
02 Apr 2009 | 225 | Accounting reference date shortened from 31/05/2008 to 18/12/2007 | |
02 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
22 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Aug 2008 | 88(2) | Ad 01/04/08-01/04/08\gbp si 78@0.001923=0.149994\gbp ic 3.75/3.899994\ | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from 8C commodore house juniper drive london SW18 1TW |