HAMMAND LIMITED

04263250
FAIRFIELD HOUSE SHEPHERDS COURT, LOWER LANE EBFORD EXETER EX3 0FD

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 6 Buy now
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2023 accounts Annual Accounts 6 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 mortgage Registration of a charge 34 Buy now
11 Aug 2022 accounts Annual Accounts 6 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 3 Buy now
01 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 accounts Annual Accounts 10 Buy now
02 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 11 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 8 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2018 officers Change of particulars for director (Mr David Crocker) 2 Buy now
19 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2017 accounts Annual Accounts 9 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jul 2016 accounts Annual Accounts 7 Buy now
11 Aug 2015 annual-return Annual Return 4 Buy now
29 Jul 2015 accounts Annual Accounts 7 Buy now
03 Oct 2014 accounts Annual Accounts 7 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
22 Aug 2013 annual-return Annual Return 4 Buy now
17 Jul 2013 accounts Annual Accounts 7 Buy now
27 Nov 2012 accounts Annual Accounts 7 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
29 Aug 2012 officers Change of particulars for director (Mr David Crocker) 2 Buy now
20 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2011 resolution Resolution 2 Buy now
17 Aug 2011 annual-return Annual Return 3 Buy now
17 Jun 2011 accounts Annual Accounts 7 Buy now
06 Oct 2010 accounts Annual Accounts 7 Buy now
16 Aug 2010 annual-return Annual Return 3 Buy now
11 Dec 2009 accounts Annual Accounts 7 Buy now
12 Aug 2009 annual-return Return made up to 01/08/09; full list of members 3 Buy now
08 Apr 2009 officers Director's change of particulars / david crocker / 31/03/2009 1 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from mulberry house school lane west hill devon EX11 1TX 1 Buy now
08 Apr 2009 officers Appointment terminated secretary jennifer crocker 1 Buy now
08 Apr 2009 officers Appointment terminated director jennifer crocker 1 Buy now
29 Jan 2009 accounts Annual Accounts 7 Buy now
12 Aug 2008 annual-return Return made up to 01/08/08; full list of members 4 Buy now
16 Oct 2007 accounts Annual Accounts 7 Buy now
04 Sep 2007 annual-return Return made up to 01/08/07; no change of members 7 Buy now
23 Oct 2006 accounts Annual Accounts 7 Buy now
10 Oct 2006 annual-return Return made up to 01/08/06; full list of members 7 Buy now
27 Oct 2005 accounts Annual Accounts 7 Buy now
13 Sep 2005 annual-return Return made up to 01/08/05; full list of members 7 Buy now
19 Oct 2004 accounts Annual Accounts 6 Buy now
18 Oct 2004 annual-return Return made up to 01/08/04; full list of members 7 Buy now
30 Dec 2003 address Registered office changed on 30/12/03 from: 3 maple close broadclyst exeter devon EX5 5NE 1 Buy now
30 Dec 2003 accounts Annual Accounts 6 Buy now
22 Dec 2003 annual-return Return made up to 01/08/03; full list of members 7 Buy now
09 Apr 2003 accounts Annual Accounts 3 Buy now
09 Apr 2003 accounts Accounting reference date shortened from 31/08/03 to 31/03/03 1 Buy now
24 Mar 2003 officers New secretary appointed 2 Buy now
24 Mar 2003 officers Secretary resigned 1 Buy now
14 Oct 2002 annual-return Return made up to 01/08/02; full list of members 7 Buy now
05 Sep 2002 officers Director resigned 1 Buy now
20 Aug 2002 officers Secretary resigned 1 Buy now
20 Aug 2002 officers New director appointed 2 Buy now
31 Oct 2001 capital Ad 08/08/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 Oct 2001 officers New director appointed 2 Buy now
06 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now
06 Sep 2001 address Registered office changed on 06/09/01 from: 2 high street penydarren merthyr tydfil CF47 9AH 1 Buy now
08 Aug 2001 officers Director resigned 1 Buy now
08 Aug 2001 officers Secretary resigned 1 Buy now
01 Aug 2001 incorporation Incorporation Company 21 Buy now