Advanced company searchLink opens in new window

0800 HANDYMAN MOBILE LIMITED

Company number 04154048

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)
19 Jan 2015 AR01 Annual return made up to 7 January 2015
Statement of capital on 2015-01-19
  • GBP 4.33
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
  • GBP 4.33
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
  • GBP 433.001048
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