Advanced company searchLink opens in new window

BOTHHANDS LIMITED

Company number 09784767

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 May 2024 AA Total exemption full accounts made up to 31 December 2023
29 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
21 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2022 MA Memorandum and Articles of Association
16 Nov 2021 CH01 Director's details changed for Mr Rolf Gundelach Harrison on 10 November 2021
16 Nov 2021 AD01 Registered office address changed from 96 Kensington High Street London W8 4SG England to Pinnocks Fawley Bottom Lane Fawley Henley-on-Thames RG9 6JH on 16 November 2021
21 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
04 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
10 May 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
21 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
20 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
01 Feb 2017 TM01 Termination of appointment of Nicholas Rhys Jones as a director on 31 January 2017
16 Dec 2016 AD01 Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 96 Kensington High Street London W8 4SG on 16 December 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Oct 2016 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
12 Oct 2016 AD02 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH