- Company Overview for BOTHHANDS LIMITED (09784767)
- Filing history for BOTHHANDS LIMITED (09784767)
- People for BOTHHANDS LIMITED (09784767)
- Registers for BOTHHANDS LIMITED (09784767)
- More for BOTHHANDS LIMITED (09784767)
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
|
|
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
|
|
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 |