HAMMERSMITH WORKS LIMITED

Company Documents

DateDescription
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

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

04/02/254 February 2025 Termination of appointment of Sheila Turner as a secretary on 2025-01-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

01/03/241 March 2024 Appointment of Mr Killian Luc Negros as a director on 2024-02-29

View Document

23/02/2423 February 2024 Satisfaction of charge 057191890002 in full

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Registration of charge 057191890003, created on 2023-06-20

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 COMPANY NAME CHANGED THE LONDON WINDOW CLEANER LTD CERTIFICATE ISSUED ON 12/08/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER WILLIAM BROUGHTON TURNER / 26/07/2018

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR. CHRISTOPHER WILLIAM BROUGHTON TURNER / 26/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 ADOPT ARTICLES 17/10/2016

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 17/10/16 STATEMENT OF CAPITAL GBP 1765

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057191890002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM BROUGHTON TURNER / 23/02/2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SHEILA TURNER / 23/02/2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BROUGHTON TURNER / 04/11/2010

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BROUGHTON TURNER / 23/02/2010

View Document

04/03/104 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

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

View Document

23/02/0623 February 2006 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