HAND-BUILT KITCHENS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-14 with no updates

View Document

18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Change of details for Mrs Marie Elizabeth Mcdonald as a person with significant control on 2025-03-05

View Document

18/03/2518 March 2025 Change of details for Mr Julien Elliot Mcdonald as a person with significant control on 2025-03-05

View Document

18/03/2518 March 2025 Registered office address changed from 15 Kilgraston Gardens Aigburth Liverpool L17 6BG to 16 Limedale Road Mossley Hill Liverpool L18 5JF on 2025-03-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/10/2419 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/11/1515 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049314260001

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIEN ELLIOT MCDONALD / 02/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIEN MCDONALD / 18/10/2007

View Document

09/01/099 January 2009 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA MCDONALD / 18/10/2007

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 57 NOOK RISE WAVERTREE LIVERPOOL L15 7JB

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/12/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 61A AVONMORE AVENUE MOSSLEY HILL LIVERPOOL L18 8AL

View Document

11/10/0411 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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