Advanced company searchLink opens in new window

HANDLO MUSIC LIMITED

Company number 02870705

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)
15 Jan 2015 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 233,720
01 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Jan 2014 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 233,720
29 Jan 2014 CH01 Director's details changed for Stuart William Warren on 1 January 2013
09 Jan 2014 TM02 Termination of appointment of Janet Crang as a secretary
09 Jan 2014 TM01 Termination of appointment of Keith Hudson as a director
03 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
01 Mar 2013 AR01 Annual return made up to 20 October 2012 with full list of shareholders
07 Aug 2012 AP01 Appointment of Stuart William Warren as a director
18 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Jul 2012 AP01 Appointment of Frank Peter Thynne as a director
18 Jul 2012 AD01 Registered office address changed from 3 Norman Road Saltford Somerset BS31 3BQ on 18 July 2012
11 Jan 2012 AR01 Annual return made up to 20 October 2011 with full list of shareholders
18 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
03 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
03 Nov 2010 AD01 Registered office address changed from 3 Norman Road Saltford Bristol N Somerset BS31 3BQ on 3 November 2010
19 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Feb 2010 AR01 Annual return made up to 18 October 2009 with full list of shareholders
16 Dec 2009 CH03 Secretary's details changed for Janet Elizabeth Crang on 9 October 2009
16 Dec 2009 CH01 Director's details changed for Mr Keith Samuel Hudson on 9 October 2009
16 Dec 2009 AD01 Registered office address changed from 6 Upper Camden Place Bath BA1 5HX on 16 December 2009
20 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Jan 2009 363a Return made up to 18/10/08; no change of members
14 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007
26 Nov 2007 363s Return made up to 18/10/07; no change of members