HANDLEY'S OF DARTFORD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Change of details for Mark Alan Handley as a person with significant control on 2024-09-24 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-31 with updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-04-30 |
05/06/245 June 2024 | Second filing of Confirmation Statement dated 2024-03-28 |
23/05/2423 May 2024 | Confirmation statement made on 2024-03-28 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-28 with updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with updates |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/12/1910 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
29/11/1829 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
13/11/1713 November 2017 | 30/04/17 UNAUDITED ABRIDGED |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
27/05/1627 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
29/05/1529 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
27/05/1427 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
01/07/131 July 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/12/124 December 2012 | 30/04/12 TOTAL EXEMPTION FULL |
04/05/124 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
17/01/1217 January 2012 | 30/04/11 TOTAL EXEMPTION FULL |
10/06/1110 June 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
13/09/1013 September 2010 | 30/04/10 TOTAL EXEMPTION FULL |
07/05/107 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN HANDLEY / 16/04/2010 |
18/09/0918 September 2009 | 30/04/09 TOTAL EXEMPTION FULL |
15/07/0915 July 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
30/05/0830 May 2008 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM DYER & CO SERVICES LIMITED ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE |
30/05/0830 May 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT |
05/10/075 October 2007 | NEW SECRETARY APPOINTED |
05/10/075 October 2007 | DIRECTOR RESIGNED |
05/10/075 October 2007 | SECRETARY RESIGNED |
25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ |
25/04/0725 April 2007 | SECRETARY RESIGNED |
25/04/0725 April 2007 | DIRECTOR RESIGNED |
25/04/0725 April 2007 | NEW DIRECTOR APPOINTED |
25/04/0725 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/04/0716 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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