Advanced company searchLink opens in new window

ODD JOBS HANDYMAN LIMITED

Company number 06338407

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)
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2024 DS01 Application to strike the company off the register
24 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
12 May 2023 AA Micro company accounts made up to 31 August 2022
16 Feb 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
02 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
19 Nov 2021 AD01 Registered office address changed from 4 Townsend Close Broughton Astley Leicester LE9 6NX to 5 Roundhouse Close Welford Northampton NN6 6NN on 19 November 2021
19 Nov 2021 CH01 Director's details changed for Mr Nicholas Thake on 19 November 2021
19 Nov 2021 PSC04 Change of details for Mr Nick Thake as a person with significant control on 19 November 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
14 Dec 2020 AA Micro company accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
14 May 2019 AA Micro company accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
11 May 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Oct 2016 CERTNM Company name changed welland valley handyman services LIMITED\certificate issued on 13/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
19 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 8
02 Sep 2015 CH01 Director's details changed for Mr Nicholas Thake on 28 August 2015