HANDBUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

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

View Accounts

12/12/2412 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-06 with updates

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

12/01/2312 January 2023 Cessation of Claire Frances Handford as a person with significant control on 2023-01-06

View Document

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

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Director's details changed for Mrs Claire Frances Handford on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Mr Andrew Ronald Handford on 2022-09-14

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

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

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW RONALD HANDFORD / 18/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE FRANCES HANDFORD / 18/01/2019

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 06/04/18 STATEMENT OF CAPITAL GBP 100

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

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

View Accounts

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 6 January 2016 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

29/01/1529 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 11 BUCKINGHAM COURT KETTERING NORTHAMPTONSHIRE NN15 6GF UNITED KINGDOM

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 46 ST. SAVIOURS ROAD KETTERING NORTHAMPTONSHIRE NN15 5EJ

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

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

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

15/03/1215 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 10

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MRS CLAIRE FRANCES HANDFORD

View Document

15/03/1215 March 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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