HAMMERSMITH WORKS LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Registered office address changed from 107 Bell Street London NW1 6TL to Unit 8 Southbrook Mews London SE12 8LG on 2025-04-24 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
04/02/254 February 2025 | Termination of appointment of Sheila Turner as a secretary on 2025-01-01 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
01/03/241 March 2024 | Appointment of Mr Killian Luc Negros as a director on 2024-02-29 |
23/02/2423 February 2024 | Satisfaction of charge 057191890002 in full |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Registration of charge 057191890003, created on 2023-06-20 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | COMPANY NAME CHANGED THE LONDON WINDOW CLEANER LTD CERTIFICATE ISSUED ON 12/08/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER WILLIAM BROUGHTON TURNER / 26/07/2018 |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / MR. CHRISTOPHER WILLIAM BROUGHTON TURNER / 26/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
20/12/1620 December 2016 | ADOPT ARTICLES 17/10/2016 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/10/1621 October 2016 | 17/10/16 STATEMENT OF CAPITAL GBP 1765 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
26/12/1526 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/11/1427 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/09/143 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057191890002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM BROUGHTON TURNER / 23/02/2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
01/03/131 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA TURNER / 23/02/2013 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/03/1216 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BROUGHTON TURNER / 04/11/2010 |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BROUGHTON TURNER / 23/02/2010 |
04/03/104 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/03/092 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/07/0713 July 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
29/03/0729 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/077 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | DIRECTOR RESIGNED |
30/03/0630 March 2006 | SECRETARY RESIGNED |
22/03/0622 March 2006 | NEW DIRECTOR APPOINTED |
22/03/0622 March 2006 | NEW SECRETARY APPOINTED |
02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
23/02/0623 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HAMMERSMITH WORKS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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