HANDS WALTERS LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1822 November 2018 APPLICATION FOR STRIKING-OFF

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/12/155 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

05/12/155 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/06/1528 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

30/11/1430 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

24/11/1324 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

16/11/1216 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES HANDS / 06/01/2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 108 HARTLAND DRIVE RUISLIP MIDDLESEX HA4 0TJ

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 9 THORNTREE DRIVE TRING HERTFORDSHIRE HP23 4JE ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/11/1120 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/11/1022 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES HANDS / 24/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID WALTERS / 24/11/2009

View Document

31/07/0931 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 20 FLAMBOROUGH ROAD RUISLIP MIDDLESEX HA4 0DL

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 11 CATHERINE COURT BUSCH CLOSE ISLEWORTH MIDDLESEX TW7 6UE

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 22 OLIVER CLOSE CHISWICK W4 3RL

View Document

27/10/0327 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