Epsom
Surrey
KT18 7PF
Director Name | Ms Aisling Petrozzi |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 March 2016(7 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Holmcroft Walton On The Hill Surrey KT20 7XG |
Website | surrey-handyman.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01737 457147 |
Telephone region | Redhill |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Paul Waller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,305 |
Cash | £3,673 |
Current Liabilities | £10,255 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
24 January 2024 | Confirmation statement made on 6 January 2024 with updates (5 pages) |
---|---|
21 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
4 August 2023 | Termination of appointment of Aisling Petrozzi as a director on 26 July 2023 (1 page) |
4 August 2023 | Change of details for Mr Paul Brian Waller as a person with significant control on 4 August 2023 (2 pages) |
4 August 2023 | Cessation of Aisling Petrozzi as a person with significant control on 26 July 2023 (1 page) |
8 February 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
8 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
22 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
21 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
16 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 July 2017 | Director's details changed for Ms Aisling Petrozzi on 10 July 2017 (2 pages) |
17 July 2017 | Change of details for Ms Aisling Petrozzi as a person with significant control on 10 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Ms Aisling Petrozzi on 10 July 2017 (2 pages) |
17 July 2017 | Change of details for Ms Aisling Petrozzi as a person with significant control on 10 July 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
26 October 2016 | Director's details changed for Mr Paul Waller on 24 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Paul Waller on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Paul Waller on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Paul Waller on 24 October 2016 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 March 2016 | Company name changed surrey-handyman.co.uk LIMITED\certificate issued on 23/03/16
|
23 March 2016 | Appointment of Ms Aisling Petrozzi as a director on 23 March 2016 (2 pages) |
23 March 2016 | Company name changed surrey-handyman.co.uk LIMITED\certificate issued on 23/03/16
|
23 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
23 March 2016 | Appointment of Ms Aisling Petrozzi as a director on 23 March 2016 (2 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
15 March 2016 | Registered office address changed from 5 the Oaks 49 Tadworth Street Tadworth Surrey KT20 5RG to 8-10 South Street Epsom Surrey KT18 7PF on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 5 the Oaks 49 Tadworth Street Tadworth Surrey KT20 5RG to 8-10 South Street Epsom Surrey KT18 7PF on 15 March 2016 (1 page) |
24 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Registered office address changed from 84 Chapel Rd Tadworth Surrey KT20 5SE on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Paul Waller on 6 January 2012 (3 pages) |
9 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Registered office address changed from 84 Chapel Rd Tadworth Surrey KT20 5SE on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Paul Waller on 6 January 2012 (3 pages) |
9 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Registered office address changed from 84 Chapel Rd Tadworth Surrey KT20 5SE on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Paul Waller on 6 January 2012 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Paul Waller on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Paul Waller on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
17 February 2009 | Company name changed surrey handyman (uk) LIMITED\certificate issued on 19/02/09 (2 pages) |
17 February 2009 | Company name changed surrey handyman (uk) LIMITED\certificate issued on 19/02/09 (2 pages) |
6 January 2009 | Incorporation (14 pages) |
6 January 2009 | Incorporation (14 pages) |