- Company Overview for G. J. HANDY (TRADING) LTD (00551762)
- Filing history for G. J. HANDY (TRADING) LTD (00551762)
- People for G. J. HANDY (TRADING) LTD (00551762)
- Charges for G. J. HANDY (TRADING) LTD (00551762)
- More for G. J. HANDY (TRADING) LTD (00551762)
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) |
---|---|---|---|
03 Apr 2018 | MR01 | Registration of charge 005517620008, created on 29 March 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
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
|
|
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
|
|
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
|
|
19 Sep 2013 | CH01 | Director's details changed for Simon Alister Belcher on 18 September 2013 |