MORE HANDLES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-08

View Document

17/07/2417 July 2024 Registered office address changed from Unit 3 Grearshill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0ET to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

17/07/2417 July 2024 Statement of affairs

View Document

17/07/2417 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/07/2417 July 2024 Resolutions

View Document

07/05/247 May 2024 Termination of appointment of Paul Nelson as a director on 2024-04-15

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Change of share class name or designation

View Document

24/05/2324 May 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

17/05/2317 May 2023 Notification of More Group Limited as a person with significant control on 2023-05-03

View Document

17/05/2317 May 2023 Cessation of Joanne Graham as a person with significant control on 2023-05-03

View Document

17/05/2317 May 2023 Cessation of Robin Graham as a person with significant control on 2023-05-03

View Document

17/05/2317 May 2023 Termination of appointment of Robin Graham as a director on 2023-05-03

View Document

17/05/2317 May 2023 Cessation of Alan Paul Michael Rheinbach as a person with significant control on 2023-05-03

View Document

27/04/2327 April 2023 Registration of charge 060844900002, created on 2023-04-25

View Document

26/04/2326 April 2023 Satisfaction of charge 060844900001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-01 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

04/02/224 February 2022 Change of details for Mr Robin Graham as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Change of details for Mrs Joanne Graham as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mr Robin Graham on 2022-02-04

View Document

20/12/2120 December 2021 Second filing of Confirmation Statement dated 2021-02-06

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/04/219 April 2021 Confirmation statement made on 2021-02-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR PAUL NELSON

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN GRAHAM

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE GRAHAM

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MR ROBIN GRAHAM

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR TOP NOTCH CONTRACTORS LTD

View Document

06/10/206 October 2020 CESSATION OF TOP NOTCH CONTRACTORS LTD AS A PSC

View Document

17/09/2017 September 2020 ADOPT ARTICLES 11/09/2020

View Document

17/09/2017 September 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL MICHAEL RHEINBACH / 21/02/2020

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN PAUL MICHAEL RHEINBACH / 21/02/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL MICHAEL RHEINBACH / 14/11/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN PAUL MICHAEL RHEINBACH / 14/11/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / TOP NOTCH CONTRACTORS LTD / 14/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 ARTICLES OF ASSOCIATION

View Document

15/05/1715 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/02/1616 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060844900001

View Document

01/12/141 December 2014 SUB DIVIDE SHARES 19/11/2014

View Document

01/12/141 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O BUTLER ACCOUNTANCY SERVICES LTD SUITE 1 TELFORD HOUSE WARWICK ROAD CARLISLE CUMBRIA CA1 2BT

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLYN RHEINBACH

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY STEPHANIE HUNT

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HUNT

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUNT

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM SUITE 1 TELFORD HOUSE RIVERSIDE WARWICK ROAD CARLISLE CUMBRIA CA1 2BT

View Document

26/03/1426 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 ADOPT ARTICLES 06/07/2011

View Document

29/06/1129 June 2011 CORPORATE DIRECTOR APPOINTED TOP NOTCH CONTRACTORS LTD

View Document

03/05/113 May 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JAYNE HUNT / 01/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN DAWN RHEINBACH / 01/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL MICHAEL RHEINBACH / 01/02/2010

View Document

03/03/103 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE JAYNE HUNT / 01/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GAWAINE HUNT / 01/02/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM PHOENIX HOUSE KINGMOOR ROAD CARLISLE CUMBRIA CA3 9QJ

View Document

10/03/0810 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED BAS (ONE HUNDRED AND FORTY THREE ) LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

06/02/076 February 2007 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