ODD JOBS HANDYMAN LIMITED
Status | ACTIVE |
Company No. | 06338407 |
Category | Private Limited Company |
Incorporated | 09 Aug 2007 |
Age | 16 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ODD JOBS HANDYMAN LIMITED is an active private limited company with number 06338407. It was incorporated 16 years, 9 months, 24 days ago, on 09 August 2007. The company address is 5 Roundhouse Close 5 Roundhouse Close, Northampton, NN6 6NN, England.
Company Fillings
Dissolution application strike off company
Date: 03 May 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 12 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-19
New address: 5 Roundhouse Close Welford Northampton NN6 6NN
Old address: 4 Townsend Close Broughton Astley Leicester LE9 6NX
Documents
Change person director company with change date
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-19
Officer name: Mr Nicholas Thake
Documents
Change to a person with significant control
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nick Thake
Change date: 2021-11-19
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 11 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Certificate change of name company
Date: 13 Oct 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed welland valley handyman services LIMITED\certificate issued on 13/10/16
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Thake
Change date: 2015-08-28
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
New address: 4 Townsend Close Broughton Astley Leicester LE9 6NX
Change date: 2015-09-02
Old address: 1a Lenthall Square Market Harborough Leicestershire LE16 9LQ
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Certificate change of name company
Date: 12 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed n s thake LTD\certificate issued on 12/01/15
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Change person director company with change date
Date: 09 Aug 2012
Action Date: 09 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Thake
Change date: 2012-08-09
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-27
Old address: 12 Willow Crescent Market Harborough LE16 9DT
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-09
Officer name: Nicholas Thake
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2009
Action Date: 09 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-09
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Legacy
Date: 09 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/08/07-10/08/07 £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 09 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11471539 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SHEEP FIELD GARDENS,BRISTOL,BS20 6BZ
Number: | 09694081 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 ABBEY CRESCENT,HEYWOOD,OL10 4UG
Number: | 11805448 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORISOUN MINERALS & RESOURCES LIMITED
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11442830 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOUNDARY HOUSE,UXBRIDGE,UB8 1QG
Number: | 05096455 |
Status: | ACTIVE |
Category: | Private Limited Company |
23B CHURCH STREET,MACCLESFIELD,SK11 6LB
Number: | 10139505 |
Status: | ACTIVE |
Category: | Private Limited Company |