HAEMMERLIN LIMITED

01943934
BESCOT CRESCENT, BESCOT WALSALL WEST MIDLANDS WS1 4NX

Documents

Documents
Date Category Description Pages
28 Sep 2024 accounts Annual Accounts 23 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2023 mortgage Registration of a charge 57 Buy now
11 Oct 2023 mortgage Registration of a charge 57 Buy now
11 Oct 2023 mortgage Registration of a charge 56 Buy now
26 Jul 2023 accounts Annual Accounts 23 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 mortgage Registration of a charge 56 Buy now
28 Feb 2023 officers Termination of appointment of director (Jason Joseph Richardson) 1 Buy now
11 Oct 2022 accounts Annual Accounts 22 Buy now
30 Sep 2022 officers Appointment of director (Mr Justin Jewitt White) 2 Buy now
30 Sep 2022 officers Appointment of director (Mr Bruno Jacques Charles Abadie) 2 Buy now
05 Jul 2022 mortgage Registration of a charge 21 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 mortgage Registration of a charge 21 Buy now
24 Sep 2021 accounts Annual Accounts 23 Buy now
06 Sep 2021 officers Termination of appointment of director (Hella Joudi) 1 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 officers Appointment of director (Ms Hella Joudi) 2 Buy now
01 Apr 2021 officers Termination of appointment of director (Romain Yves Marie Thibaut Malot) 1 Buy now
15 Jul 2020 accounts Annual Accounts 27 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 23 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 officers Termination of appointment of secretary (Owen Douglas Evans) 1 Buy now
03 Jan 2019 officers Appointment of secretary (Mr David Owen Legge) 2 Buy now
03 Jan 2019 officers Termination of appointment of director (Owen Douglas Evans) 1 Buy now
03 Jan 2019 officers Termination of appointment of director (Christophe Vinsonneau) 1 Buy now
13 Dec 2018 officers Appointment of director (Mr David Owen Legge) 2 Buy now
13 Dec 2018 officers Appointment of director (Mr Romain Yves Marie Thibaut Malot) 2 Buy now
13 Dec 2018 officers Appointment of director (Mr Jason Joseph Richardson) 2 Buy now
13 Sep 2018 accounts Annual Accounts 26 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 officers Change of particulars for director (Mr Christophe Vinsonneau) 2 Buy now
12 Jun 2018 address Move Registers To Sail Company With New Address 1 Buy now
12 Jun 2018 address Change Sail Address Company With New Address 1 Buy now
16 Jan 2018 mortgage Registration of a charge 58 Buy now
27 Sep 2017 accounts Annual Accounts 21 Buy now
11 Aug 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Aug 2017 resolution Resolution 8 Buy now
08 Aug 2017 mortgage Registration of a charge 56 Buy now
07 Aug 2017 mortgage Registration of a charge 65 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 17 Buy now
30 Sep 2015 accounts Annual Accounts 16 Buy now
15 Jul 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 15 Buy now
24 Jul 2014 annual-return Annual Return 4 Buy now
10 Oct 2013 accounts Annual Accounts 14 Buy now
24 Jul 2013 annual-return Annual Return 4 Buy now
06 Sep 2012 accounts Annual Accounts 15 Buy now
04 Jul 2012 annual-return Annual Return 4 Buy now
03 Aug 2011 annual-return Annual Return 3 Buy now
03 Aug 2011 officers Change of particulars for secretary (Mr Owen Douglas Evans) 1 Buy now
29 Jul 2011 accounts Annual Accounts 16 Buy now
02 Jun 2011 officers Termination of appointment of director (Bernard Haemmerlin) 1 Buy now
02 Jun 2011 officers Appointment of director (Mr Christophe Vinsonneau) 2 Buy now
02 Sep 2010 accounts Annual Accounts 16 Buy now
20 Aug 2010 annual-return Annual Return 4 Buy now
20 Aug 2010 officers Change of particulars for director (Mr Owen Douglas Evans) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Mr Bernard Haemmerlin) 2 Buy now
15 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
21 Jul 2009 annual-return Return made up to 04/07/09; full list of members 4 Buy now
06 May 2009 capital Ad 21/04/09\gbp si 1260000@1=1260000\gbp ic 740000/2000000\ 2 Buy now
06 May 2009 capital Nc inc already adjusted 21/04/09 1 Buy now
06 May 2009 resolution Resolution 1 Buy now
24 Mar 2009 accounts Annual Accounts 16 Buy now
22 Jan 2009 capital Ad 24/12/08\gbp si 500000@1=500000\gbp ic 240000/740000\ 2 Buy now
22 Jan 2009 resolution Resolution 1 Buy now
22 Jan 2009 capital Nc inc already adjusted 24/12/08 1 Buy now
12 Sep 2008 accounts Annual Accounts 7 Buy now
09 Jul 2008 annual-return Return made up to 04/07/08; full list of members 4 Buy now
28 May 2008 officers Director appointed mr owen douglas evans 1 Buy now
15 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
20 Aug 2007 annual-return Return made up to 04/07/07; full list of members 2 Buy now
13 Aug 2007 accounts Annual Accounts 7 Buy now
18 Jan 2007 address Registered office changed on 18/01/07 from: unit 8 washington centre halesowen road dudley west midlands DY2 9RE 1 Buy now
03 Oct 2006 annual-return Return made up to 04/07/06; full list of members 2 Buy now
31 Aug 2006 accounts Annual Accounts 6 Buy now
03 Oct 2005 annual-return Return made up to 04/07/05; full list of members 6 Buy now
12 Jul 2005 accounts Annual Accounts 6 Buy now
04 Aug 2004 accounts Annual Accounts 6 Buy now
12 Jul 2004 annual-return Return made up to 04/07/04; full list of members 6 Buy now
10 Aug 2003 accounts Annual Accounts 6 Buy now
18 Jul 2003 annual-return Return made up to 04/07/03; full list of members 6 Buy now
18 Sep 2002 accounts Annual Accounts 5 Buy now
22 Jul 2002 annual-return Return made up to 04/07/02; full list of members 6 Buy now
19 Jul 2001 accounts Annual Accounts 6 Buy now
19 Jul 2001 annual-return Return made up to 04/07/01; full list of members 6 Buy now
05 Sep 2000 accounts Annual Accounts 6 Buy now
01 Sep 2000 annual-return Return made up to 04/07/00; full list of members 6 Buy now
18 Aug 1999 address Registered office changed on 18/08/99 from: 1 bell yard london WC2A 2JP 1 Buy now
18 Aug 1999 officers New secretary appointed 2 Buy now
16 Aug 1999 officers Secretary resigned 1 Buy now
15 Jul 1999 accounts Annual Accounts 6 Buy now