THE HAM HILL STONE SUPPLY COMPANY LIMITED

03196031
RSM, 2ND FLOOR ONE THE SQUARE TEMPLE QUAY BRISTOL BS1 6DG

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 7 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
26 Sep 2023 accounts Annual Accounts 7 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 7 Buy now
05 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2021 accounts Annual Accounts 7 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 8 Buy now
14 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2020 officers Termination of appointment of secretary (Raymond John Harvey) 1 Buy now
27 Jan 2020 officers Termination of appointment of director (Raymond John Harvey) 1 Buy now
08 Oct 2019 accounts Annual Accounts 7 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2019 address Move Registers To Sail Company With New Address 1 Buy now
12 Apr 2019 address Change Sail Address Company With New Address 1 Buy now
05 Oct 2018 accounts Annual Accounts 6 Buy now
07 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Oct 2017 accounts Annual Accounts 8 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 4 Buy now
25 May 2016 annual-return Annual Return 6 Buy now
15 Oct 2015 accounts Annual Accounts 4 Buy now
27 May 2015 annual-return Annual Return 6 Buy now
02 Oct 2014 accounts Annual Accounts 4 Buy now
23 Jun 2014 annual-return Annual Return 14 Buy now
06 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 accounts Annual Accounts 4 Buy now
30 May 2013 annual-return Annual Return 14 Buy now
10 Sep 2012 accounts Annual Accounts 4 Buy now
28 Jun 2012 annual-return Annual Return 14 Buy now
27 Sep 2011 accounts Annual Accounts 4 Buy now
09 Jun 2011 annual-return Annual Return 14 Buy now
04 Oct 2010 accounts Annual Accounts 4 Buy now
27 May 2010 annual-return Annual Return 14 Buy now
27 Oct 2009 accounts Annual Accounts 4 Buy now
29 May 2009 annual-return Return made up to 02/05/09; full list of members 6 Buy now
28 Oct 2008 accounts Annual Accounts 5 Buy now
03 Jun 2008 annual-return Return made up to 02/05/08; full list of members 6 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from 1 georges square bristol BS1 6BP 1 Buy now
21 Oct 2007 accounts Annual Accounts 5 Buy now
31 Jul 2007 annual-return Return made up to 02/05/07; no change of members 7 Buy now
15 Dec 2006 accounts Annual Accounts 5 Buy now
07 Jun 2006 annual-return Return made up to 02/05/06; full list of members 8 Buy now
11 May 2006 address Registered office changed on 11/05/06 from: old saurm house 49 princes street yeovil somerset BA20 1EG 1 Buy now
03 Nov 2005 accounts Annual Accounts 5 Buy now
20 Jul 2005 annual-return Return made up to 02/05/05; full list of members 8 Buy now
03 Nov 2004 accounts Annual Accounts 5 Buy now
21 May 2004 annual-return Return made up to 02/05/04; full list of members 8 Buy now
04 Nov 2003 accounts Annual Accounts 4 Buy now
14 May 2003 annual-return Return made up to 02/05/03; full list of members 8 Buy now
04 Nov 2002 accounts Annual Accounts 4 Buy now
26 Jun 2002 annual-return Return made up to 08/05/02; full list of members 7 Buy now
05 Dec 2001 officers New secretary appointed;new director appointed 2 Buy now
27 Nov 2001 officers Secretary resigned;director resigned 1 Buy now
27 Nov 2001 address Registered office changed on 27/11/01 from: avebury house 6 st peter street winchester hampshire SO23 8BN 1 Buy now
03 Jul 2001 annual-return Return made up to 08/05/01; full list of members 6 Buy now
10 Apr 2001 accounts Annual Accounts 14 Buy now
13 Dec 2000 capital Ad 01/10/99--------- £ si 942@1 2 Buy now
31 Oct 2000 accounts Annual Accounts 13 Buy now
27 Jun 2000 annual-return Return made up to 08/05/00; full list of members 6 Buy now
02 Nov 1999 accounts Annual Accounts 14 Buy now
02 Jul 1999 annual-return Return made up to 08/05/99; full list of members 6 Buy now
02 Nov 1998 accounts Annual Accounts 12 Buy now
25 Aug 1998 mortgage Particulars of mortgage/charge 3 Buy now
24 May 1998 annual-return Return made up to 08/05/98; no change of members 4 Buy now
04 Nov 1997 accounts Annual Accounts 11 Buy now
29 Jul 1997 annual-return Return made up to 08/05/97; full list of members 6 Buy now
25 Apr 1997 accounts Accounting reference date shortened from 31/05/97 to 31/12/96 1 Buy now
22 Jun 1996 incorporation Memorandum Articles 8 Buy now
14 Jun 1996 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jun 1996 officers New director appointed 2 Buy now
14 Jun 1996 officers Secretary resigned 1 Buy now
14 Jun 1996 officers New secretary appointed 2 Buy now
14 Jun 1996 officers Director resigned 1 Buy now
14 Jun 1996 officers New director appointed 2 Buy now
14 Jun 1996 address Registered office changed on 14/06/96 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
08 May 1996 incorporation Incorporation Company 9 Buy now