DUNCAN HAMILTON & CO LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-29

View Document

09/10/249 October 2024 Removal of liquidator by court order

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

31/07/2431 July 2024 Liquidators' statement of receipts and payments to 2024-05-29

View Document

31/07/2431 July 2024 Resolutions

View Document

20/06/2320 June 2023 Statement of affairs

View Document

14/06/2314 June 2023 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook RG27 8XU England to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

24/12/2124 December 2021 Registered office address changed from Bell House Bell Lane Ellisfield Basingstoke Hampshire RG25 2QD United Kingdom to 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook RG27 8XU on 2021-12-24

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

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 02/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES HAMILTON / 01/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM BELL HOUSE BELL LANE ELLISFIELD BASINGSTOKE HAMPSHIRE RG25 2QD ENGLAND

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM BLAEGROVE HOUSE, BLAEGROVE LANE UP NATELY HOOK HAMPSHIRE RG27 9PD

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006740450009

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006740450010

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

04/01/184 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 SECRETARY APPOINTED MRS WENDY STANWAY

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER SMITH

View Document

28/04/1628 April 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006740450009

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006740450010

View Document

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

View Accounts

21/03/1621 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/03/1621 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006740450008

View Document

21/03/1621 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/01/1612 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

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

View Accounts

12/02/1512 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006740450008

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA HAMILTON

View Document

09/01/149 January 2014 SECRETARY APPOINTED MRS JENNIFER ANNE SMITH

View Document

09/01/149 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

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

View Accounts

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HAMILTON / 31/12/2009

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: STUDLEYS FARM HOUSE RIMPTON ROAD MARSTAN MAGNA NR YEOVIL,SOMERSET

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 AUDITOR'S RESIGNATION

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ALTER MEM AND ARTS 23/07/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/08/9312 August 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/06/9312 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/06/92

View Document

09/06/929 June 1992 COMPANY NAME CHANGED DUNCAN HAMILTON & CO. (BYFLEET) LIMITED CERTIFICATE ISSUED ON 10/06/92

View Document

04/06/924 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/06/92

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/05/8720 May 1987 REGISTERED OFFICE CHANGED ON 20/05/87 FROM: LOWER FARM KIMPTON SOMERSET

View Document

02/11/602 November 1960 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