HANDLE WITH CARE (BLACK COUNTRY) LIMITED
Company number 11276627
- Company Overview for HANDLE WITH CARE (BLACK COUNTRY) LIMITED (11276627)
- Filing history for HANDLE WITH CARE (BLACK COUNTRY) LIMITED (11276627)
- People for HANDLE WITH CARE (BLACK COUNTRY) LIMITED (11276627)
- More for HANDLE WITH CARE (BLACK COUNTRY) LIMITED (11276627)
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) |
---|---|---|---|
30 Jan 2025 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
15 Jan 2025 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
01 Oct 2024 | AD01 | Registered office address changed from 72 High Street Halesowen B63 3BA England to Crescent House Handle with Care (Black Country) Limited Crescent House, Broad Street Wolverhampton WV14 0BZ on 1 October 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of Henry Carroll Hunter as a director on 25 September 2024 | |
22 Jul 2024 | PSC04 | Change of details for Mrs Nicolette Yvonne Walker as a person with significant control on 19 July 2024 | |
19 Jul 2024 | AP01 | Appointment of Mrs Nicolette Yvonne Walker as a director on 19 July 2024 | |
19 Jul 2024 | PSC07 | Cessation of Henry Carroll Hunter as a person with significant control on 19 July 2024 | |
19 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 19 July 2024
|
|
21 May 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
29 Feb 2024 | AD01 | Registered office address changed from 48 Merrivale Road Smethwick B66 4EJ to 72 High Street Halesowen B63 3BA on 29 February 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from 72 High Street Halesowen B63 3BA England to 48 Merrivale Road Smethwick B66 4EJ on 29 February 2024 | |
15 Feb 2024 | AD01 | Registered office address changed from 31 Queensway Halesowen B63 4AB England to 72 High Street Halesowen B63 3BA on 15 February 2024 | |
05 Jan 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
21 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
27 Jul 2022 | PSC01 | Notification of Henry Carroll Hunter as a person with significant control on 14 July 2022 | |
14 Jul 2022 | PSC01 | Notification of Nicolette Yvonne Walker as a person with significant control on 14 July 2022 | |
14 Jul 2022 | PSC07 | Cessation of Henry Carroll Hunter as a person with significant control on 14 July 2022 | |
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
29 Mar 2022 | PSC04 | Change of details for Mr Henry Carroll Hunter as a person with significant control on 25 May 2021 | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
20 Apr 2021 | CH01 | Director's details changed for Mr Henry Carroll Hunter on 1 January 2021 |