About

Registered Number: 04154048
Date of Incorporation: 05/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 61 Victoria Road, Suite 152, Surbiton, KT6 4JX,

 

Based in Surbiton, 0800 Handyman Mobile Ltd was setup in 2001, it's status is listed as "Active". We do not know the number of employees at 0800 Handyman Mobile Ltd. Greig, Robyn Frances is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREIG, Robyn Frances 12 February 2001 19 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 08 July 2019
AD01 - Change of registered office address 04 February 2019
CS01 - N/A 07 January 2019
CH01 - Change of particulars for director 07 January 2019
AA - Annual Accounts 10 July 2018
PSC04 - N/A 05 January 2018
CS01 - N/A 04 January 2018
AD01 - Change of registered office address 30 November 2017
AA - Annual Accounts 12 August 2017
RESOLUTIONS - N/A 07 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 14 May 2015
TM01 - Termination of appointment of director 10 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 15 January 2014
AD01 - Change of registered office address 10 October 2013
AA - Annual Accounts 19 September 2013
TM01 - Termination of appointment of director 09 April 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 11 October 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 01 November 2010
SH01 - Return of Allotment of shares 20 January 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 16 November 2009
AA01 - Change of accounting reference date 05 November 2009
AA - Annual Accounts 01 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
225 - Change of Accounting Reference Date 02 April 2009
363a - Annual Return 02 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2008
287 - Change in situation or address of Registered Office 23 June 2008
RESOLUTIONS - N/A 04 June 2008
123 - Notice of increase in nominal capital 04 June 2008
363s - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 23 December 2007
287 - Change in situation or address of Registered Office 02 May 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 03 February 2007
AA - Annual Accounts 21 February 2006
363s - Annual Return 21 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 17 February 2005
RESOLUTIONS - N/A 20 July 2004
123 - Notice of increase in nominal capital 20 July 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 10 February 2004
287 - Change in situation or address of Registered Office 15 August 2003
363s - Annual Return 31 January 2003
CERTNM - Change of name certificate 16 January 2003
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
123 - Notice of increase in nominal capital 24 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
AA - Annual Accounts 16 October 2002
395 - Particulars of a mortgage or charge 11 July 2002
363s - Annual Return 01 March 2002
RESOLUTIONS - N/A 19 November 2001
123 - Notice of increase in nominal capital 19 November 2001
225 - Change of Accounting Reference Date 19 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
123 - Notice of increase in nominal capital 26 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 April 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.