Advanced company searchLink opens in new window

HANDS RESTAURANT LIMITED

Company number 06635494

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)
05 Oct 2021 PSC04 Change of details for Mr Laurence Swan as a person with significant control on 5 October 2021
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
16 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
09 Apr 2020 AD01 Registered office address changed from Blatchford Farm Blatchford Lane Bridestowe Okehampton Devon EX20 4HZ to Grove House Timsbury Bottom Bath BA2 0EX on 9 April 2020
17 Mar 2020 CH01 Director's details changed for Mr Laurence Swan on 11 March 2020
17 Mar 2020 AP01 Appointment of Mrs Nina Angela Swan as a director on 10 March 2020
06 Jan 2020 CS01 Confirmation statement made on 7 November 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
06 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
18 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10
07 Nov 2014 TM01 Termination of appointment of Nina Angela Swan as a director on 6 October 2014
07 Nov 2014 TM02 Termination of appointment of Jacqui Stokes as a secretary on 6 November 2014
07 Nov 2014 AP01 Appointment of Mr Laurence Swan as a director on 6 November 2014
22 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10
07 May 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10
09 May 2013 AA Total exemption small company accounts made up to 31 July 2012