Handy Mouldings Ltd was founded on 19 October 1998 with its registered office in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are no directors listed for the business in the Companies House registry.
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 26 January 2020 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AD01 - Change of registered office address | 14 August 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
CH03 - Change of particulars for secretary | 15 March 2012 | |
AA - Annual Accounts | 14 November 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 12 March 2010 | |
AR01 - Annual Return | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
AA - Annual Accounts | 11 August 2009 | |
363a - Annual Return | 04 November 2008 | |
AA - Annual Accounts | 30 September 2008 | |
287 - Change in situation or address of Registered Office | 24 July 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 03 November 2006 | |
AA - Annual Accounts | 14 November 2005 | |
363s - Annual Return | 02 November 2005 | |
363s - Annual Return | 20 October 2004 | |
AA - Annual Accounts | 27 August 2004 | |
225 - Change of Accounting Reference Date | 23 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 2003 | |
363s - Annual Return | 09 December 2003 | |
AA - Annual Accounts | 04 September 2003 | |
395 - Particulars of a mortgage or charge | 08 May 2003 | |
395 - Particulars of a mortgage or charge | 29 April 2003 | |
363s - Annual Return | 24 October 2002 | |
AA - Annual Accounts | 03 August 2002 | |
363s - Annual Return | 05 November 2001 | |
AA - Annual Accounts | 17 May 2001 | |
363s - Annual Return | 19 October 2000 | |
DISS40 - Notice of striking-off action discontinued | 30 May 2000 | |
AA - Annual Accounts | 26 May 2000 | |
363s - Annual Return | 26 May 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 May 2000 | |
287 - Change in situation or address of Registered Office | 01 October 1999 | |
287 - Change in situation or address of Registered Office | 10 April 1999 | |
288a - Notice of appointment of directors or secretaries | 10 April 1999 | |
288a - Notice of appointment of directors or secretaries | 10 April 1999 | |
288b - Notice of resignation of directors or secretaries | 10 April 1999 | |
288b - Notice of resignation of directors or secretaries | 10 April 1999 | |
NEWINC - New incorporation documents | 19 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 May 2003 | Outstanding |
N/A |
Debenture | 17 April 2003 | Outstanding |
N/A |