HANDLEY-CHASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Cessation of Simon Ernest Burton as a person with significant control on 2023-08-08

View Document

24/02/2524 February 2025 Cessation of Mark Steven Burton as a person with significant control on 2023-08-08

View Document

24/02/2524 February 2025 Notification of Handley-Chase Holdings as a person with significant control on 2023-08-08

View Document

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

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Director's details changed for Mr Simon Ernest Burton on 2022-09-05

View Document

13/09/2213 September 2022 Change of details for Mr Simon Ernest Burton as a person with significant control on 2022-09-05

View Document

13/09/2213 September 2022 Change of details for Mr Mark Steven Burton as a person with significant control on 2022-09-05

View Document

13/09/2213 September 2022 Director's details changed for Mr Mark Steven Burton on 2022-09-05

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

02/02/222 February 2022 Satisfaction of charge 2 in full

View Document

02/02/222 February 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

12/08/2012 August 2020 31/12/19 STATEMENT OF CAPITAL GBP 587340

View Document

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028506080005

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 15/07/19 STATEMENT OF CAPITAL GBP 587336

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 SECRETARY APPOINTED MRS PAULA BURTON

View Document

29/08/1929 August 2019 SECRETARY APPOINTED MRS JENNIFER BURTON

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY MARK BURTON

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

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

View Accounts

18/09/1818 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK STEVEN BURTON / 06/04/2016

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON ERNEST BURTON / 06/04/2016

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

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

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

09/06/169 June 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

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

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

11/09/1411 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

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

View Accounts

11/09/1311 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ERNEST BURTON / 10/06/2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN BURTON / 10/06/2013

View Document

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEVEN BURTON / 10/06/2013

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/108 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HX

View Document

07/09/097 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HX

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/09/9629 September 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: DORCHESTER HOUSE 56 CHURCH ST WEYBRIDGE SURREY KT13 8DR

View Document

25/03/9625 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 AUDITOR'S RESIGNATION

View Document

03/10/953 October 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/953 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/94

View Document

22/08/9422 August 1994 NC INC ALREADY ADJUSTED 11/05/94

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9429 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/943 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/09/9312 September 1993 SECRETARY RESIGNED

View Document

06/09/936 September 1993 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