About

Registered Number: 05683677
Date of Incorporation: 22/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 146 Bath Road, Longwell Green, Bristol, BS30 9DB,

 

Hands on Brands Ltd was registered on 22 January 2006, it's status is listed as "Active". We don't currently know the number of employees at the company. Johnston, Deborah Anne, Johnston, Cyrus Eric are the current directors of Hands on Brands Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Cyrus Eric 22 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Deborah Anne 22 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 08 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 28 December 2016
SH01 - Return of Allotment of shares 15 September 2016
AD01 - Change of registered office address 12 July 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 04 October 2013
AD01 - Change of registered office address 01 March 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 09 November 2007
AA - Annual Accounts 08 November 2007
225 - Change of Accounting Reference Date 18 May 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
287 - Change in situation or address of Registered Office 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
NEWINC - New incorporation documents 22 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.