EXERTIS HAMMER LIMITED

02640532
TECHNOLOGY HOUSE MAGNESIUM WAY HAPTON BURNLEY BB12 7BF

Documents

Documents
Date Category Description Pages
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2024 officers Appointment of director (Mr Padraic Joseph Little) 2 Buy now
12 Jul 2024 officers Appointment of director (Mr Eric Bousquet) 2 Buy now
12 Jul 2024 officers Termination of appointment of director (Timothy David Griffin) 1 Buy now
09 Jul 2024 accounts Annual Accounts 37 Buy now
04 Jul 2024 officers Termination of appointment of director (Leslie Robert Deacon) 1 Buy now
04 Jul 2024 officers Termination of appointment of director (Paul William Bryan) 1 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2023 accounts Annual Accounts 37 Buy now
17 Nov 2022 officers Termination of appointment of director (Richard Hinds) 1 Buy now
17 Nov 2022 officers Termination of appointment of secretary (Richard Hinds) 1 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 accounts Annual Accounts 37 Buy now
13 Aug 2021 officers Termination of appointment of director (Philip Brown) 1 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 37 Buy now
13 Jul 2021 officers Change of particulars for director (Mr Jason Martin Chibnall) 2 Buy now
13 Jul 2021 officers Change of particulars for director (Mr Jason Martin Chibnall) 2 Buy now
01 Apr 2021 officers Termination of appointment of director (James Stidwill) 1 Buy now
03 Mar 2021 officers Appointment of director (Mr Jason Martin Chibnall) 2 Buy now
06 Nov 2020 officers Termination of appointment of director (Paul Simon Matravers) 1 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Annual Accounts 38 Buy now
12 May 2020 officers Appointment of director (Mr Leslie Deacon) 2 Buy now
12 May 2020 officers Termination of appointment of director (Stephen Casey) 1 Buy now
29 Apr 2020 officers Termination of appointment of director (Jason Goddard) 1 Buy now
29 Apr 2020 officers Termination of appointment of director (Jason Mark Beeson) 1 Buy now
11 Feb 2020 officers Termination of appointment of director (Gerard Patrick O'keeffe) 1 Buy now
11 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2019 accounts Annual Accounts 37 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 change-of-name Certificate Change Of Name Re Registration Public Limited Company To Private 1 Buy now
01 Apr 2019 incorporation Re Registration Memorandum Articles 10 Buy now
01 Apr 2019 resolution Resolution 1 Buy now
01 Apr 2019 change-of-name Reregistration Public To Private Company 2 Buy now
01 Apr 2019 change-of-name Change Of Name Notice 2 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 officers Appointment of director (Mr Timothy David Griffin) 2 Buy now
02 Jul 2018 officers Termination of appointment of director (Niall David Ennis) 1 Buy now
20 Jun 2018 accounts Annual Accounts 33 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 accounts Annual Accounts 26 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2017 officers Change of particulars for director (Mr Niall Ennis) 2 Buy now
03 Jan 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jan 2017 officers Appointment of director (Mr Stephen Casey) 2 Buy now
03 Jan 2017 officers Appointment of director (Mr Niall Ennis) 2 Buy now
03 Jan 2017 officers Appointment of director (Mr Philip Brown) 2 Buy now
03 Jan 2017 officers Appointment of director (Mr Paul William Bryan) 2 Buy now
03 Jan 2017 officers Appointment of director (Mr Gerard Patrick O'keeffe) 2 Buy now
03 Jan 2017 officers Appointment of director (Mr Richard Hinds) 2 Buy now
03 Jan 2017 officers Termination of appointment of secretary (Matthew Steven Geoffrey Croucher) 1 Buy now
03 Jan 2017 officers Appointment of secretary (Mr Richard Hinds) 2 Buy now
03 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2016 accounts Annual Accounts 26 Buy now
30 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2016 officers Change of particulars for director (James Stidwill) 2 Buy now
24 Jul 2016 officers Change of particulars for director (Mr Paul Simon Matravers) 2 Buy now
24 Jul 2016 officers Change of particulars for director (Jason Goddard) 2 Buy now
10 Aug 2015 accounts Annual Accounts 20 Buy now
04 Aug 2015 annual-return Annual Return 6 Buy now
11 Aug 2014 accounts Annual Accounts 20 Buy now
01 Aug 2014 annual-return Annual Return 6 Buy now
08 Jul 2014 officers Appointment of director (Mr Paul Hickingbotham) 2 Buy now
02 May 2014 officers Appointment of director (Mr Matthew Steven Geoffrey Croucher) 2 Buy now
02 May 2014 officers Appointment of secretary (Mr Matthew Steven Geoffrey Croucher) 2 Buy now
02 May 2014 officers Termination of appointment of director (Frithjof Johnsen) 1 Buy now
02 May 2014 officers Termination of appointment of secretary (Frithjof Johnsen) 1 Buy now
02 May 2014 mortgage Statement of satisfaction of a charge 6 Buy now
30 Apr 2014 mortgage Registration of a charge 5 Buy now
24 Apr 2014 mortgage Registration of a charge 8 Buy now
02 Aug 2013 accounts Annual Accounts 18 Buy now
31 Jul 2013 annual-return Annual Return 5 Buy now
02 Aug 2012 accounts Annual Accounts 17 Buy now
31 Jul 2012 annual-return Annual Return 5 Buy now
31 Jul 2012 officers Change of particulars for director (James Stidwill) 2 Buy now
30 Jul 2012 officers Change of particulars for director (Paul Matravers) 2 Buy now
30 Jul 2012 officers Change of particulars for director (Frithjof Johnsen) 2 Buy now
30 Jul 2012 officers Change of particulars for director (Jason Mark Beeson) 2 Buy now
30 Jul 2012 officers Change of particulars for director (Jason Goddard) 2 Buy now
30 Jul 2012 officers Change of particulars for secretary (Frithjof Johnsen) 1 Buy now
03 Aug 2011 accounts Annual Accounts 17 Buy now
29 Jul 2011 annual-return Annual Return 8 Buy now
26 Aug 2010 annual-return Annual Return 8 Buy now
06 Aug 2010 accounts Annual Accounts 18 Buy now
08 Sep 2009 annual-return Return made up to 28/07/09; full list of members 4 Buy now
01 Sep 2009 accounts Annual Accounts 17 Buy now
02 Sep 2008 annual-return Return made up to 28/07/08; full list of members 4 Buy now
01 Sep 2008 accounts Annual Accounts 17 Buy now
17 Sep 2007 annual-return Return made up to 28/07/07; no change of members 8 Buy now
06 Sep 2007 accounts Annual Accounts 15 Buy now
13 Oct 2006 annual-return Return made up to 28/07/06; full list of members 8 Buy now
06 Sep 2006 accounts Annual Accounts 14 Buy now
14 Nov 2005 annual-return Return made up to 28/07/05; full list of members 8 Buy now
31 Aug 2005 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
31 Aug 2005 incorporation Re Registration Memorandum Articles 8 Buy now
31 Aug 2005 accounts Accounts Balance Sheet 16 Buy now
31 Aug 2005 auditors Auditors Report 1 Buy now
31 Aug 2005 auditors Auditors Statement 1 Buy now