About

Registered Number: 03865871
Date of Incorporation: 26/10/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: 33 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, S41 9FG

 

Based in Chesterfield, Derbyshire, Handswold Investments Ltd was registered on 26 October 1999, it's status at Companies House is "Active". We don't know the number of employees at this company. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 12 April 2018
CH01 - Change of particulars for director 28 March 2018
CS01 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 21 November 2012
AD01 - Change of registered office address 17 July 2012
TM02 - Termination of appointment of secretary 21 March 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 01 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
288c - Notice of change of directors or secretaries or in their particulars 19 April 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
123 - Notice of increase in nominal capital 13 April 2001
363s - Annual Return 27 December 2000
225 - Change of Accounting Reference Date 09 August 2000
395 - Particulars of a mortgage or charge 03 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
287 - Change in situation or address of Registered Office 11 November 1999
CERTNM - Change of name certificate 03 November 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.