HANDYMAN247.CO.UK LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 Annual accounts small company total exemption made up to 12 January 2015

View Document

18/03/1518 March 2015 PREVSHO FROM 31/08/2015 TO 12/01/2015

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/01/1512 January 2015 Annual accounts for year ending 12 Jan 2015

View Accounts

02/09/142 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/03/1417 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

16/04/1316 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/04/1223 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

30/04/1130 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES SELWYN POLLOCK / 25/08/2010

View Document

01/04/101 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0812 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/08 FROM: GISTERED OFFICE CHANGED ON 12/09/2008 FROM 30 PURLEY RISE, PURLEY ON THAMES READING RG8 8AE

View Document

12/05/0812 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 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