HAMBLETON STEEL LIMITED

03106954
GATHERLEY ROAD BROMPTON ON SWALE RICHMOND NORTH YORKSHIRE DL10 7JH

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2024 accounts Annual Accounts 24 Buy now
03 May 2024 resolution Resolution 5 Buy now
03 May 2024 resolution Resolution 5 Buy now
03 May 2024 incorporation Memorandum Articles 23 Buy now
22 Apr 2024 mortgage Registration of a charge 59 Buy now
19 Apr 2024 mortgage Registration of a charge 56 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 mortgage Registration of a charge 48 Buy now
29 Jun 2023 accounts Annual Accounts 24 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 29 Buy now
09 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2022 mortgage Registration of a charge 13 Buy now
06 Jun 2022 officers Appointment of director (Mr Andrew Fixter) 2 Buy now
06 Jun 2022 officers Termination of appointment of director (Martin Hague Jobbings) 1 Buy now
01 Jun 2022 officers Appointment of director (Mr Matthew Gibson) 2 Buy now
01 Jun 2022 officers Appointment of director (Mr Michael Dixon) 2 Buy now
31 May 2022 officers Appointment of director (Mr Joseph Thomas Sapak) 2 Buy now
31 May 2022 officers Termination of appointment of director (Colin Richard Watson) 1 Buy now
31 May 2022 officers Appointment of director (Mr Charles Michael Bartholomew) 2 Buy now
31 May 2022 officers Termination of appointment of secretary (Patricia Grice) 1 Buy now
31 May 2022 officers Appointment of director (Mr Dominic Curnock) 2 Buy now
31 May 2022 officers Termination of appointment of director (Patricia Grice) 1 Buy now
31 May 2022 officers Termination of appointment of director (James William Grice) 1 Buy now
27 May 2022 mortgage Registration of a charge 21 Buy now
27 May 2022 mortgage Registration of a charge 21 Buy now
25 May 2022 mortgage Registration of a charge 25 Buy now
09 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2021 mortgage Statement of release/cease from a charge 2 Buy now
30 Sep 2021 accounts Annual Accounts 28 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 accounts Annual Accounts 30 Buy now
11 Jun 2020 mortgage Statement of satisfaction of a charge 2 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 29 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 31 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2017 accounts Annual Accounts 28 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Aug 2016 accounts Annual Accounts 28 Buy now
05 Oct 2015 annual-return Annual Return 7 Buy now
26 May 2015 accounts Annual Accounts 24 Buy now
22 Jan 2015 resolution Resolution 26 Buy now
01 Oct 2014 annual-return Annual Return 7 Buy now
09 Jul 2014 auditors Auditors Resignation Company 1 Buy now
24 Jun 2014 auditors Auditors Resignation Company 1 Buy now
20 Jun 2014 auditors Auditors Resignation Company 1 Buy now
22 Apr 2014 accounts Annual Accounts 25 Buy now
11 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2013 annual-return Annual Return 7 Buy now
26 Sep 2013 accounts Annual Accounts 25 Buy now
01 Oct 2012 accounts Annual Accounts 25 Buy now
27 Sep 2012 annual-return Annual Return 7 Buy now
15 May 2012 officers Termination of appointment of director (Michael Hadaway) 2 Buy now
29 Sep 2011 accounts Annual Accounts 25 Buy now
27 Sep 2011 annual-return Annual Return 8 Buy now
05 Jan 2011 accounts Annual Accounts 25 Buy now
30 Sep 2010 annual-return Annual Return 8 Buy now
30 Sep 2010 officers Change of particulars for director (Michael Hadaway) 2 Buy now
28 Sep 2009 annual-return Return made up to 27/09/09; full list of members 5 Buy now
02 Sep 2009 accounts Annual Accounts 25 Buy now
11 Feb 2009 officers Appointment terminated secretary robert bruce 1 Buy now
01 Oct 2008 annual-return Return made up to 27/09/08; full list of members 5 Buy now
01 Oct 2008 officers Director's change of particulars / james grice / 01/09/2008 1 Buy now
04 Aug 2008 officers Director appointed michael hadaway 2 Buy now
01 Aug 2008 accounts Annual Accounts 24 Buy now
12 May 2008 officers Director appointed martin hague jobbings 2 Buy now
18 Oct 2007 annual-return Return made up to 27/09/07; full list of members 3 Buy now
02 May 2007 accounts Annual Accounts 21 Buy now
10 Oct 2006 annual-return Return made up to 27/09/06; full list of members 8 Buy now
13 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Jun 2006 accounts Annual Accounts 20 Buy now
05 Oct 2005 annual-return Return made up to 27/09/05; full list of members 8 Buy now
08 Jun 2005 accounts Annual Accounts 20 Buy now
29 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 2004 annual-return Return made up to 27/09/04; full list of members 8 Buy now
10 Jun 2004 accounts Annual Accounts 21 Buy now
09 Oct 2003 annual-return Return made up to 27/09/03; full list of members 8 Buy now
06 May 2003 accounts Annual Accounts 7 Buy now
02 Oct 2002 annual-return Return made up to 27/09/02; full list of members 8 Buy now
19 Jul 2002 officers New secretary appointed 2 Buy now
27 May 2002 accounts Annual Accounts 7 Buy now
15 Oct 2001 annual-return Return made up to 27/09/01; full list of members 7 Buy now
14 May 2001 accounts Annual Accounts 7 Buy now
14 May 2001 capital Ad 14/12/00--------- £ si 758@1=758 £ ic 242/1000 2 Buy now
14 May 2001 capital Ad 16/12/00--------- £ si 240@1=240 £ ic 2/242 2 Buy now
22 Nov 2000 annual-return Return made up to 27/09/00; full list of members 7 Buy now
11 Apr 2000 accounts Annual Accounts 7 Buy now
15 Mar 2000 officers Director resigned 1 Buy now
21 Oct 1999 accounts Annual Accounts 6 Buy now
12 Oct 1999 address Registered office changed on 12/10/99 from: units 1-3, church view industrial estate, brompton northallerton, north yorkshire DL6 2UP 1 Buy now
30 Sep 1999 annual-return Return made up to 27/09/99; full list of members 6 Buy now