HANDC PILING LIMITED
Status | ACTIVE |
Company No. | 07985546 |
Category | Private Limited Company |
Incorporated | 12 Mar 2012 |
Age | 12 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HANDC PILING LIMITED is an active private limited company with number 07985546. It was incorporated 12 years, 2 months, 18 days ago, on 12 March 2012. The company address is R & J Business Solutions R & J Business Solutions, Langport, TA10 9RL, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts amended with accounts type micro entity
Date: 11 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-10
New address: R & J Business Solutions North Street Langport TA10 9RL
Old address: C/O R & J Business Solutions Fursland Cottage Tapmoor Road Moorlinch Bridgwater TA7 9BZ England
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Address
Type: AD01
Old address: C/O R & J Business Solutions Keens Farm Keens Lane Othery Bridgwater Somerset TA7 0PU England
Change date: 2016-11-14
New address: C/O R & J Business Solutions Fursland Cottage Tapmoor Road Moorlinch Bridgwater TA7 9BZ
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Old address: 3 Hayward Place Westbury Wiltshire BA13 3TW
Change date: 2016-05-03
New address: C/O R & J Business Solutions Keens Farm Keens Lane Othery Bridgwater Somerset TA7 0PU
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Change person director company with change date
Date: 18 Dec 2014
Action Date: 22 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harley Cottrell
Change date: 2014-11-22
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Address
Type: AD01
New address: 3 Hayward Place Westbury Wiltshire BA13 3TW
Old address: 31 Saxon Close Westbury Wiltshire BA13 3AP
Change date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 29 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Old address: 11 Cedar Grove Westbury Wiltshire BA13 3NJ England
Change date: 2013-11-08
Documents
Change person director company with change date
Date: 08 Nov 2013
Action Date: 21 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harley Cottrell
Change date: 2013-10-21
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-04
Officer name: Mr Harley Cottrell
Documents
Change registered office address company with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-04
Old address: 15 Morgan Walk Westbury BA132GW England
Documents
Some Companies
KINGSGATE HIGH STREET,REDHILL,RH1 1SG
Number: | 09628408 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 05069389 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ANYARDS ROAD,COBHAM,KT11 2LA
Number: | 08730229 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARWICK BUSINESS CENTRE HAWKES DRIVE,WARWICK,CV34 6LX
Number: | 09941389 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 CHURCH STREET,NOTTINGHAM,NG6 0GA
Number: | 08082907 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 THAME ROAD,WALLINGFORD,OX10 7DA
Number: | 06339826 |
Status: | ACTIVE |
Category: | Private Limited Company |