About

Registered Number: 04231373
Date of Incorporation: 08/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 31 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DZ

 

Stephen the Handyman Ltd was setup in 2001, it's status is listed as "Active". There are 4 directors listed for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTON, Ruth Elizabeth 20 June 2013 - 1
WESTON, Stephen Edward 08 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WESTON, Ruth 14 November 2007 - 1
WESTON, Ruth 12 October 2007 14 November 2007 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 05 September 2014
AD01 - Change of registered office address 05 September 2014
AA - Annual Accounts 27 January 2014
CERTNM - Change of name certificate 21 November 2013
RESOLUTIONS - N/A 13 November 2013
SH01 - Return of Allotment of shares 08 November 2013
AP01 - Appointment of director 08 November 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 08 July 2009
353 - Register of members 01 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 06 August 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 28 March 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
363a - Annual Return 19 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 July 2007
353 - Register of members 19 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
AA - Annual Accounts 28 September 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2004
353 - Register of members 21 September 2004
287 - Change in situation or address of Registered Office 10 August 2004
363a - Annual Return 08 June 2004
AA - Annual Accounts 05 December 2003
363a - Annual Return 09 June 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
NEWINC - New incorporation documents 08 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.