BUILDING AND HANDYMAN FULHAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Termination of appointment of Harmer Slater Limited as a secretary on 2025-02-19

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Secretary's details changed for Harmer Slater Limited on 2023-06-23

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/06/2323 June 2023 Secretary's details changed for Harmer Slater Limited on 2023-06-23

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNA PENELOPE JOB / 01/11/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOB / 01/11/2017

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA PENELOPE JOB / 01/11/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOB / 01/11/2017

View Document

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARY LTD

View Document

10/11/1410 November 2014 CORPORATE SECRETARY APPOINTED HARMER SLATER LIMITED

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 82 ST. JOHN STREET LONDON EC1M 4JN

View Document

17/01/1417 January 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/06/1328 June 2013 PREVSHO FROM 30/11/2012 TO 30/09/2012

View Document

07/11/127 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

16/05/1216 May 2012 COMPANY NAME CHANGED BUILDING AND HANDYMAN BARNES LIMITED CERTIFICATE ISSUED ON 16/05/12

View Document

05/12/115 December 2011 04/11/11 STATEMENT OF CAPITAL GBP 100

View Document

04/11/114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company