HAMILTONS OF DUDLEY LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

18/08/2318 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

14/07/2314 July 2023 Secretary's details changed for Mr Alan Edward Jones on 2023-05-01

View Document

14/07/2314 July 2023 Registered office address changed from C/O Hamiltons Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mrs Susan Bowdler on 2023-05-01

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

26/04/1826 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN EDWARD JONES / 01/09/2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

10/09/0910 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: C/O HAMILTONS SAINT JOSEPHS COURT TRINDLE ROAD, DUDLEY WEST MIDLANDS DY2 7AU

View Document

08/09/028 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED HAMILTONS OF HALESOWEN LIMITED CERTIFICATE ISSUED ON 24/12/01

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: HAMILTON HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/04/998 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 RE GUARANTEE 28/08/98

View Document

08/09/988 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/988 September 1998 ALTER MEM AND ARTS 28/08/98

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/08/97

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/07/97

View Document

30/09/9630 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company