HANDYMAN'S CORNER (BRIXTON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS BREWER / 19/04/2019

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

18/09/1618 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1613 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

08/06/158 June 2015 CURREXT FROM 11/09/2015 TO 31/12/2015

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 11 September 2014

View Document

19/01/1519 January 2015 PREVSHO FROM 31/01/2015 TO 11/09/2014

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR SIMON ROBERT BREWER

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR NICHOLAS ANDREW BREWER

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR MARK ADRIAN BREWER

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT RANGECROFT

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH RANGECROFT

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR CHARLES THOMAS BREWER

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT RANGECROFT

View Document

01/12/141 December 2014 SECRETARY APPOINTED MR ADAM CHARLES SHOESMITH

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WARD

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WARD

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 138 ACRE LANE BRIXTON SW2 5RJ

View Document

11/09/1411 September 2014 Annual accounts for year ending 11 Sep 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/06/1426 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/07/1319 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/06/1221 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/06/1113 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANN WARD / 01/10/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL RANGECROFT / 01/10/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND RICHARD WARD / 01/10/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH RANGECROFT / 01/10/2009

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/07/0917 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/08/085 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 07/06/93; CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 RETURN MADE UP TO 07/06/90; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

14/06/9114 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 24/01/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

16/09/8716 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

21/12/7721 December 1977 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