Advanced company searchLink opens in new window

HANDFORD AITKENHEAD & WALKER LTD

Company number 01377493

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)
04 Oct 2023 AP01 Appointment of Mr Robert Handford as a director on 2 October 2023
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
12 Apr 2023 TM01 Termination of appointment of Laura Anne Ripley as a director on 17 March 2023
21 Dec 2022 MR01 Registration of charge 013774930002, created on 7 December 2022
02 Nov 2022 PSC04 Change of details for Mr James Crawford Aitkenhead as a person with significant control on 1 November 2022
01 Nov 2022 CH01 Director's details changed for Mr James Crawford Aitkenhead on 1 November 2022
01 Nov 2022 PSC04 Change of details for Mr James Crawford Aitkenhead as a person with significant control on 1 November 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
28 Feb 2022 TM01 Termination of appointment of Robert Graham Handford as a director on 25 February 2022
21 Feb 2022 AP01 Appointment of Mrs Laura Anne Ripley as a director on 21 February 2022
21 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
11 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
08 Feb 2021 PSC04 Change of details for Mr James Crawford Aitkenhead as a person with significant control on 8 February 2021
08 Feb 2021 CH01 Director's details changed for Mrs Alyson Juliet Hunter on 8 February 2021
08 Feb 2021 CH01 Director's details changed for Mr James Crawford Aitkenhead on 8 February 2021
22 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
10 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
25 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
19 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
19 Jul 2018 CH01 Director's details changed for Mr Robert Graham Handford on 1 July 2018
19 Jul 2018 AD01 Registered office address changed from 4 Gaddesby Lane Rearsby Leicester LE7 4ZB to 4 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 19 July 2018