HANNAFIN CONTRACTORS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Accounts for a medium company made up to 2024-03-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

11/04/2411 April 2024 Accounts for a medium company made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

24/01/2324 January 2023 Full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Satisfaction of charge 040887380002 in full

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

13/06/1913 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MAJELLA HANNAFIN / 12/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER HANNAFIN / 12/06/2019

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

23/12/1523 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

29/10/1529 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/11/126 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 22 BIRCHEN COPPICE TRADING ESTATE STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7QY UNITED KINGDOM

View Document

27/10/1127 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HANNAFIN / 30/04/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MAJELLA HANNAFIN / 30/04/2010

View Document

01/12/091 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HANNAFIN / 22/10/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MAJELLA HANNAFIN / 12/10/2009

View Document

10/11/0910 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM THE OLD CHRISTIAN CENTRE 5 LOAD STREET BEWDLEY WORCESTERSHIRE DY12 2AF

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/11/074 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: LEA GRANGE THE LEA BOWDLEY HILL KIDDERMINSTER WORCESTERSHIRE DY11 6JY

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: THE OLD CHRISTIAN CENTRE 5 LOAD STREET BEWDLEY WORCESTERSHIRE DY12 2AF

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

04/07/024 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

12/10/0012 October 2000 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