ODD JOBS HANDYMAN LIMITED

5 Roundhouse Close 5 Roundhouse Close, Northampton, NN6 6NN, England
StatusACTIVE
Company No.06338407
CategoryPrivate Limited Company
Incorporated09 Aug 2007
Age16 years, 9 months, 24 days
JurisdictionEngland 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

Gazette notice voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOODCORNER LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11471539
Status:ACTIVE
Category:Private Limited Company

HOME OF GARDENS LIMITED

3 SHEEP FIELD GARDENS,BRISTOL,BS20 6BZ

Number:09694081
Status:ACTIVE
Category:Private Limited Company

KOREAN GRUB CLUB LTD

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

PACIFIC I.X LIMITED

BOUNDARY HOUSE,UXBRIDGE,UB8 1QG

Number:05096455
Status:ACTIVE
Category:Private Limited Company

THE SALT BAR MACCLESFIELD LTD

23B CHURCH STREET,MACCLESFIELD,SK11 6LB

Number:10139505
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source