Advanced company searchLink opens in new window

THE REALLY HANDY TRADESMEN LIMITED

Company number NI627363

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)
31 Oct 2018 AD01 Registered office address changed from 3 Park Avenue Holywood Down BT18 9LS to 18 Prospect Terrace Holywood BT18 9JW on 31 October 2018
26 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2018 AA Micro company accounts made up to 31 October 2017
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
02 Nov 2017 PSC01 Notification of Michael Browne as a person with significant control on 6 February 2017
02 Nov 2017 PSC07 Cessation of Rowland Herbert Browne as a person with significant control on 6 February 2017
26 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
13 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
09 Feb 2017 TM01 Termination of appointment of Rowland Herbert Browne as a director on 6 February 2017
09 Feb 2017 AP01 Appointment of Michael Browne as a director on 6 February 2017
09 Feb 2017 AD01 Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA to 3 Park Avenue Holywood Down BT18 9LS on 9 February 2017
09 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-06
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 CS01 Confirmation statement made on 21 October 2016 with updates
20 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
29 Jan 2016 CERTNM Company name changed the really handy tradesmen LTD\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
28 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
05 Nov 2014 CERTNM Company name changed really handy tradesman LTD\certificate issued on 05/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
05 Nov 2014 TM01 Termination of appointment of Michael Russell Browne as a director on 1 November 2014
05 Nov 2014 AP01 Appointment of Mr Rowland Herbertq Browne as a director on 1 November 2014
21 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-21
  • GBP 2