STEPHEN THE HANDYMAN LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/12/2023 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM STEPHEN WESTON LTD 25 ADAM CLOSE, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6BY

View Document

05/09/145 September 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/11/1321 November 2013 COMPANY NAME CHANGED STEPHEN WESTON LTD CERTIFICATE ISSUED ON 21/11/13

View Document

13/11/1313 November 2013 CHANGE OF NAME 05/11/2013

View Document

08/11/138 November 2013 20/06/13 STATEMENT OF CAPITAL GBP 4

View Document

08/11/138 November 2013 DIRECTOR APPOINTED RUTH ELIZABETH WESTON

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD WESTON / 16/07/2013

View Document

16/07/1316 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: CLAYMORE HOUSE, CLAYMORE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

19/07/0719 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

19/07/0719 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/09/0421 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0421 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 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