- Company Overview for CHRIS HANDY LIMITED (04973600)
- Filing history for CHRIS HANDY LIMITED (04973600)
- People for CHRIS HANDY LIMITED (04973600)
- More for CHRIS HANDY LIMITED (04973600)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
25 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
08 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 24 November 2015
Statement of capital on 2015-12-01
|
|
19 Feb 2015 | AD01 | Registered office address changed from Westminster Lower Ferry Lane Callow End Worcester Worcestershire WR2 4UH to 40 Lower Ferry Lane Callow End Worcester WR2 4UN on 19 February 2015 | |
19 Feb 2015 | CH01 | Director's details changed for Christopher David George Handy on 19 February 2015 | |
19 Feb 2015 | CH03 | Secretary's details changed for Elizabeth Anne Handy on 19 February 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|