FIRST HAMBLIN (EASTERN) LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

01/02/231 February 2023 Full accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

08/01/228 January 2022 Full accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to 4 Papyrus Business Parc Werrington Peterborough PE4 5BH on 2021-11-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL STONE

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012745380016

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012745380018

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012745380017

View Document

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

16/10/1716 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR STUART OVERSON

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA CAROLINE HAMBLIN / 16/08/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA CAROLINE HAMBLIN / 16/08/2016

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR DANIEL LEE STONE

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

12/10/1512 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY PETER HAMBLIN

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HAMBLIN

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MISS SAMANTHA CAROLINE HAMBLIN

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ILSE-CHARLOTTE CHARLOTTE HAMBLIN / 09/08/2013

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ILSE CHARLOTTE HAMBLIN / 09/08/2013

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/10/1111 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HAMBLIN

View Document

08/04/108 April 2010 DIRECTOR APPOINTED STUART JAMES OVERSON

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/10/0915 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CAROLINE HAMBLIN / 11/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD HAMBLIN / 11/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER RICHARD HAMBLIN / 11/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ILSE CHARLOTTE HAMBLIN / 11/10/2009

View Document

03/02/093 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER HAMBLIN / 02/02/2009

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ILSE HAMBLIN / 02/02/2009

View Document

02/02/092 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER HAMBLIN / 02/02/2009

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA HAMBLIN / 02/02/2009

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY PRINCE

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 8 WEST WALK LEICESTER LE1 7NH

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0621 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/995 March 1999 ALTER MEM AND ARTS 26/02/99

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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

08/11/948 November 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 NEW SECRETARY APPOINTED

View Document

03/08/923 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9023 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/902 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8821 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

19/10/7819 October 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/78

View Document

24/08/7624 August 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/7624 August 1976 CERTIFICATE OF INCORPORATION

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