HANDY CARP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Registered office address changed from Alum House, 5 Alum Chine Road Westbourne Bournemouth BH4 8DT England to Parklands Farm Marsh Lane Henstridge Templecombe Somerset BA8 0TQ on 2025-06-19 |
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Notification of Justine Parker as a person with significant control on 2021-10-15 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-13 with updates |
15/10/2115 October 2021 | Director's details changed for Mrs Justine Parker on 2021-10-15 |
08/04/218 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
24/06/2024 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
02/08/182 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM THE OFFICES CHARLTON HORETHORNE SHERBORNE DT9 4NL ENGLAND |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM SELWOOD HOUSE, HIGH STREET TISBURY SALISBURY WILTSHIRE SP3 6LD |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
29/07/1629 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
02/11/152 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE PARKER / 21/10/2014 |
22/10/1422 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUSTINE PARKER / 21/10/2014 |
20/10/1420 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/11/1125 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE PARKER / 21/10/2009 |
21/10/0921 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKER / 21/10/2009 |
29/01/0929 January 2009 | 31/10/08 TOTAL EXEMPTION FULL |
24/10/0824 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKER / 23/10/2008 |
23/10/0823 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTINE PARKER / 23/10/2008 |
20/08/0820 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
01/12/071 December 2007 | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
01/11/061 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | NEW SECRETARY APPOINTED |
16/11/0516 November 2005 | NEW DIRECTOR APPOINTED |
16/11/0516 November 2005 | NEW DIRECTOR APPOINTED |
11/11/0511 November 2005 | COMPANY NAME CHANGED A.J.P.(SHAFTESBURY) LTD CERTIFICATE ISSUED ON 11/11/05 |
21/10/0521 October 2005 | DIRECTOR RESIGNED |
21/10/0521 October 2005 | SECRETARY RESIGNED |
13/10/0513 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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