Advanced company searchLink opens in new window

G. J. HANDY (TRADING) LTD

Company number 00551762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2017 PSC01 Notification of Simon Alister Belcher as a person with significant control on 15 October 2017
02 Nov 2017 PSC01 Notification of Derek Lawrence Belcher as a person with significant control on 15 October 2017
02 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 2 November 2017
25 Jul 2017 AA Full accounts made up to 30 November 2016
01 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
06 Sep 2016 AA Full accounts made up to 30 November 2015
05 Feb 2016 MR04 Satisfaction of charge 6 in full
05 Feb 2016 MR04 Satisfaction of charge 005517620007 in full
09 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 17,000
17 Aug 2015 AA Full accounts made up to 30 November 2014
14 Apr 2015 CH01 Director's details changed for Mr Mark Andrew Moseley on 14 April 2015
14 Apr 2015 CH01 Director's details changed for Stephen Bartlett on 14 April 2015
14 Apr 2015 CH01 Director's details changed for Diane Susan Belcher on 14 April 2015
14 Apr 2015 CH01 Director's details changed for Mr Simon Alister Belcher on 14 April 2015
14 Apr 2015 CH03 Secretary's details changed for Mr Derek Lawrence Belcher on 14 April 2015
14 Apr 2015 CH01 Director's details changed for Mr Derek Lawrence Belcher on 14 April 2015
14 Apr 2015 AD01 Registered office address changed from Hobley Drive Stratton St Margaret Swindon Wiltshire SN3 4NS to Handy Distribution Murdock Road Dorcan Swindon Wiltshire SN3 5HY on 14 April 2015
04 Mar 2015 AP01 Appointment of Mr Mark Andrew Moseley as a director on 2 January 2015
23 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 17,000
16 Aug 2014 AA Full accounts made up to 30 November 2013
10 Jun 2014 MR01 Registration of charge 005517620007
15 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 17,000
19 Sep 2013 CH01 Director's details changed for Simon Alister Belcher on 18 September 2013
13 Jun 2013 AA Accounts for a medium company made up to 30 November 2012
24 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders