- Company Overview for HANDS RESTAURANT LIMITED (06635494)
- Filing history for HANDS RESTAURANT LIMITED (06635494)
- People for HANDS RESTAURANT LIMITED (06635494)
- Charges for HANDS RESTAURANT LIMITED (06635494)
- More for HANDS RESTAURANT LIMITED (06635494)
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
|
|
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
|
|
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
|
|
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
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |