HAMBLETON STRUCTURES LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Appointment of Mr Ross Andrew Mcadam as a director on 2025-01-20

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

05/11/245 November 2024 Second filing for the appointment of Matthew Gibson as a director

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Memorandum and Articles of Association

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

30/04/2430 April 2024 Change of details for Hambleton Steel Ltd as a person with significant control on 2016-11-27

View Document

22/04/2422 April 2024 Registration of charge 032846600003, created on 2024-04-18

View Document

19/04/2419 April 2024 Registration of charge 032846600002, created on 2024-04-18

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/06/221 June 2022 Appointment of Mr Matthew Gibson as a director on 2022-05-25

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/12/111 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GRICE / 27/11/2010

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/01/104 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRICE / 01/11/2008

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM:
UNITS 1-3 CHURCH VIEW IND EST
BROMPTON
NORTHALLERTON
NORTH YORKSHIRE DA6 2UP

View Document

18/04/9918 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/12/9710 December 1997

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM:
THORNFIELD BUSINESS PARK
OAK MOUNT
NORTH YORKSHIRE
DL6 2X0

View Document

10/12/9710 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 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