- Company Overview for HANDLEY CARE SERVICES LIMITED (06653726)
- Filing history for HANDLEY CARE SERVICES LIMITED (06653726)
- People for HANDLEY CARE SERVICES LIMITED (06653726)
- More for HANDLEY CARE SERVICES LIMITED (06653726)
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) |
---|---|---|---|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Aug 2013 | AR01 | Annual return made up to 23 July 2013 with full list of shareholders | |
01 Aug 2013 | AD01 | Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 1 August 2013 | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
08 Apr 2010 | AP03 | Appointment of Andrew Michael Blank as a secretary | |
08 Apr 2010 | AP01 | Appointment of Andrew Michael Blank as a director | |
01 Feb 2010 | AR01 | Annual return made up to 23 July 2009 with full list of shareholders | |
01 Feb 2010 | AD01 | Registered office address changed from 123 Handley Road New Whittington Chesterfield Derbyshire S43 2EF on 1 February 2010 | |
27 Oct 2008 | 288b | Appointment terminated director antony fawbert | |
17 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2008 | 288a | Director appointed sheree blank | |
24 Jul 2008 | 288b | Appointment terminated secretary sameday company services LIMITED | |
24 Jul 2008 | 288b | Appointment terminated director wildman & battell LIMITED | |
24 Jul 2008 | 288a | Director appointed antony keith fawbert | |
23 Jul 2008 | NEWINC | Incorporation |