Advanced company searchLink opens in new window

HANDMILL ACCOUNTANTS LTD

Company number 07765875

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)
24 Jun 2024 CERTNM Company name changed wordsley accountants LIMITED\certificate issued on 24/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-24
04 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
19 Sep 2023 AA Unaudited abridged accounts made up to 31 August 2023
16 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
09 Feb 2023 AA Unaudited abridged accounts made up to 31 August 2022
11 Nov 2022 CH01 Director's details changed for Miss Angela Jayne Rogers on 7 November 2022
18 Mar 2022 AA Unaudited abridged accounts made up to 31 August 2021
04 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
01 Apr 2021 AA Unaudited abridged accounts made up to 31 August 2020
08 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
24 Apr 2020 AA Unaudited abridged accounts made up to 31 August 2019
16 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
13 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
19 Jul 2018 AP01 Appointment of Miss Angela Jayne Rogers as a director on 17 July 2018
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
25 May 2017 AA01 Previous accounting period shortened from 30 September 2016 to 31 August 2016
20 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
13 Mar 2017 TM01 Termination of appointment of Pauline Ivy Bird as a director on 1 March 2017
11 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 Mar 2016 TM01 Termination of appointment of Mathew Paskin Hughes Bird as a director on 1 March 2016
11 Mar 2016 TM01 Termination of appointment of Mathew Paskin Hughes Bird as a director on 1 March 2016
11 Mar 2016 AD01 Registered office address changed from 37 Beachwood Avenue Wallheath West Midlandswest Midlands to Spencer House 114 High Street Wordsley Stourbridge West Midlands DY8 5QR on 11 March 2016