Advanced company searchLink opens in new window

PETER HANDLEY STATIONERY LIMITED

Company number 03764196

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 Feb 2024 CS01 Confirmation statement made on 2 December 2023 with no updates
22 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
22 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
09 May 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 March 2023
17 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
17 Feb 2023 AA01 Previous accounting period extended from 31 August 2022 to 30 September 2022
26 Jan 2023 TM01 Termination of appointment of Teri Catherine Baron as a director on 30 September 2022
26 Jan 2023 CS01 Confirmation statement made on 2 December 2022 with updates
11 Oct 2022 TM01 Termination of appointment of Paul Liggins as a director on 30 September 2022
11 Oct 2022 TM02 Termination of appointment of Teri Catherine Baron as a secretary on 30 September 2022
11 Oct 2022 PSC02 Notification of The Business Supplies Group Holdings Limited as a person with significant control on 30 September 2022
11 Oct 2022 AP01 Appointment of Mr Stephen John Clare as a director on 30 September 2022
11 Oct 2022 AD01 Registered office address changed from Peter Handley Stationary Ltd Mitton Street Stourport on Severn Worcestershire DY13 9AA to 107 Longmead Road Emersons Green Bristol BS16 7FG on 11 October 2022
11 Oct 2022 AP01 Appointment of Mr Nicholas James Weston as a director on 30 September 2022
11 Oct 2022 AP01 Appointment of Mr Richard Marcus Whittal as a director on 30 September 2022
11 Oct 2022 PSC07 Cessation of Paul Liggins as a person with significant control on 30 September 2022
26 Sep 2022 MR04 Satisfaction of charge 1 in full
15 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
06 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
08 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
24 Feb 2020 CS01 Confirmation statement made on 2 December 2019 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 31 August 2019