Advanced company searchLink opens in new window

HAND FURNITURE LIMITED

Company number 09209479

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)
08 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
07 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
07 Sep 2023 CH01 Director's details changed for Mrs Lorraine Jeanette Hand on 5 September 2023
03 Jul 2023 AD01 Registered office address changed from C/O Azets 20 Hatherton Street Walsall WS4 2LA England to C/O Azets Ventura Park Road Tamworth B78 3HL on 3 July 2023
28 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2022 SH08 Change of share class name or designation
28 Dec 2022 MA Memorandum and Articles of Association
02 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
27 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
22 Feb 2022 AD01 Registered office address changed from C/O Baldwins, First Floor, International House 20 Hatherton Street Walsall WS4 2LA England to C/O Azets 20 Hatherton Street Walsall WS4 2LA on 22 February 2022
28 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
30 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
03 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
28 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
10 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
27 Aug 2019 TM01 Termination of appointment of Philip John Hand as a director on 19 August 2019
20 Feb 2019 AD01 Registered office address changed from 59 Lichfield Street Walsall West Midlands WS4 2BX to C/O Baldwins, First Floor, International House 20 Hatherton Street Walsall WS4 2LA on 20 February 2019
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
19 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016