HANDCRAFTED PROJECTS

Company Documents

DateDescription
06/06/256 June 2025 Appointment of Emily Grace Carter as a director on 2025-05-23

View Document

06/06/256 June 2025 Appointment of Professor Thomas Boulton Ward as a director on 2025-05-23

View Document

09/04/259 April 2025 Registration of charge 078847400034, created on 2025-04-08

View Document

04/04/254 April 2025 Registration of charge 078847400033, created on 2025-03-21

View Document

15/11/2415 November 2024 Termination of appointment of Richard Harold Alty as a director on 2024-11-15

View Document

05/10/245 October 2024 Accounts for a small company made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

28/06/2428 June 2024 Registration of charge 078847400031, created on 2024-06-25

View Document

18/05/2418 May 2024 Registration of charge 078847400030, created on 2024-05-15

View Document

18/05/2418 May 2024 Registration of charge 078847400029, created on 2024-05-15

View Document

05/02/245 February 2024 Registration of charge 078847400028, created on 2024-01-31

View Document

24/01/2424 January 2024 Registration of a charge

View Document

12/01/2412 January 2024 Registration of a charge

View Document

21/12/2321 December 2023 Registration of charge 078847400027, created on 2023-12-19

View Document

18/12/2318 December 2023 Registration of charge 078847400025, created on 2023-12-15

View Document

16/12/2316 December 2023 Registration of charge 078847400026, created on 2023-12-12

View Document

27/10/2327 October 2023 Registration of charge 078847400024, created on 2023-10-23

View Document

21/10/2321 October 2023 Registration of charge 078847400023, created on 2023-10-17

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

01/09/231 September 2023 Registration of charge 078847400022, created on 2023-08-30

View Document

12/08/2312 August 2023 Registration of charge 078847400021, created on 2023-07-28

View Document

03/08/233 August 2023 Registration of charge 078847400018, created on 2023-07-28

View Document

03/08/233 August 2023 Registration of charge 078847400020, created on 2023-07-28

View Document

03/08/233 August 2023 Registration of charge 078847400017, created on 2023-07-28

View Document

03/08/233 August 2023 Registration of charge 078847400019, created on 2023-07-28

View Document

20/07/2320 July 2023 Registration of charge 078847400016, created on 2023-07-14

View Document

03/07/233 July 2023 Registration of charge 078847400015, created on 2023-06-28

View Document

14/06/2314 June 2023 Registration of charge 078847400014, created on 2023-06-09

View Document

26/05/2326 May 2023 Registration of charge 078847400013, created on 2023-05-22

View Document

05/05/235 May 2023 Registration of charge 078847400012, created on 2023-05-03

View Document

27/04/2327 April 2023 Registration of charge 078847400011, created on 2023-04-25

View Document

24/04/2324 April 2023 Registration of charge 078847400010, created on 2023-04-19

View Document

21/04/2321 April 2023 Satisfaction of charge 078847400004 in full

View Document

21/04/2321 April 2023 Satisfaction of charge 078847400001 in full

View Document

21/04/2321 April 2023 Satisfaction of charge 078847400003 in full

View Document

29/03/2329 March 2023 Registration of charge 078847400009, created on 2023-03-24

View Document

16/03/2316 March 2023 Registration of charge 078847400008, created on 2023-03-14

View Document

16/03/2316 March 2023 Registration of charge 078847400007, created on 2023-03-10

View Document

09/03/239 March 2023 Registration of charge 078847400006, created on 2023-03-03

View Document

23/01/2323 January 2023 Registration of charge 078847400005, created on 2023-01-23

View Document

13/01/2313 January 2023 Satisfaction of charge 078847400002 in full

View Document

17/10/2217 October 2022 Termination of appointment of Dan George Northover as a director on 2022-09-23

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

04/11/214 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 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

22/02/1922 February 2019 DIRECTOR APPOINTED MS EILEEN MARIE BRADY

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078847400001

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 62 HEAVISIDE PLACE DURHAM DH1 1JH

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

30/09/1730 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

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN UNWIN / 25/10/2016

View Document

11/01/1611 January 2016 16/12/15 NO MEMBER LIST

View Document

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

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR MARK ALAN BUTTANSHAW

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR RICHARD HAROLD ALTY

View Document

14/01/1514 January 2015 16/12/14 NO MEMBER LIST

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 16/12/13 NO MEMBER LIST

View Document

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

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 16/12/12 NO MEMBER LIST

View Document

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

View Accounts

24/02/1224 February 2012 ALTER ARTICLES 06/01/2012

View Document

24/02/1224 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/12/1116 December 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