HANDBALL LIMITED

03650334
22-26 KING STREET KING'S LYNN NORFOLK PE30 1HJ

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 9 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 9 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 9 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2020 accounts Annual Accounts 8 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 8 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 8 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 10 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2016 accounts Annual Accounts 6 Buy now
17 Nov 2015 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
06 Nov 2014 annual-return Annual Return 5 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
23 Oct 2013 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 6 Buy now
23 Oct 2012 annual-return Annual Return 5 Buy now
19 Sep 2012 accounts Annual Accounts 6 Buy now
25 Oct 2011 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
11 Jan 2011 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Mark William Richard Wilson) 2 Buy now
31 Oct 2009 accounts Annual Accounts 7 Buy now
18 Nov 2008 annual-return Return made up to 15/10/08; full list of members 4 Buy now
01 Nov 2008 accounts Annual Accounts 7 Buy now
08 Feb 2008 address Registered office changed on 08/02/08 from: 12 launeston court dunheved road surrey CR7 6AD 1 Buy now
06 Feb 2008 address Registered office changed on 06/02/08 from: 22/26 king street kings lynn norfolk PE30 1HJ 1 Buy now
26 Oct 2007 accounts Annual Accounts 7 Buy now
16 Oct 2007 annual-return Return made up to 15/10/07; full list of members 2 Buy now
16 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Nov 2006 annual-return Return made up to 15/10/06; full list of members 2 Buy now
17 Nov 2006 officers Director's particulars changed 1 Buy now
04 Nov 2006 accounts Annual Accounts 8 Buy now
08 Nov 2005 accounts Annual Accounts 7 Buy now
18 Oct 2005 annual-return Return made up to 15/10/05; full list of members 2 Buy now
18 Oct 2005 officers Director's particulars changed 1 Buy now
24 Nov 2004 annual-return Return made up to 15/10/04; full list of members 7 Buy now
01 Nov 2004 accounts Annual Accounts 6 Buy now
12 Nov 2003 annual-return Return made up to 15/10/03; full list of members 7 Buy now
31 Oct 2003 accounts Annual Accounts 5 Buy now
30 Oct 2002 accounts Annual Accounts 6 Buy now
27 Oct 2002 annual-return Return made up to 15/10/02; full list of members 7 Buy now
28 Oct 2001 annual-return Return made up to 15/10/01; full list of members 6 Buy now
26 Oct 2001 accounts Annual Accounts 5 Buy now
25 Oct 2000 annual-return Return made up to 15/10/00; full list of members 6 Buy now
25 Aug 2000 accounts Annual Accounts 6 Buy now
10 Nov 1999 annual-return Return made up to 15/10/99; full list of members 6 Buy now
09 Nov 1999 capital Ad 15/10/98--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Apr 1999 accounts Accounting reference date extended from 31/10/99 to 31/12/99 1 Buy now
27 Apr 1999 address Registered office changed on 27/04/99 from: nuirfield cherry drift dereham norfolk NR20 3AT 1 Buy now
26 Feb 1999 officers New director appointed 2 Buy now
26 Feb 1999 officers New secretary appointed;new director appointed 2 Buy now
19 Nov 1998 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 1998 officers Secretary resigned 1 Buy now
22 Oct 1998 address Registered office changed on 22/10/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW 1 Buy now
22 Oct 1998 officers Director resigned 1 Buy now
15 Oct 1998 incorporation Incorporation Company 14 Buy now