HAMER WAY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

16/04/2516 April 2025 Registered office address changed from Hamer Way Architects Waters Green House Sunderland Street Macclesfield SK11 6LF England to Hamer Way Architects, Unit 1 the Kathleen Roylance Buildings 90-92 Waters Green Macclesfield SK11 6LH on 2025-04-16

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Registered office address changed from Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY England to Hamer Way Architects Waters Green House Sunderland Street Macclesfield SK11 6LF on 2023-11-07

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Director's details changed for Mr Rhys Way on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mrs Sophie Ellen Way on 2022-09-19

View Document

28/09/2228 September 2022 Change of details for Mrs Sophie Ellen Way as a person with significant control on 2022-09-19

View Document

28/09/2228 September 2022 Change of details for Mr Rhys Way as a person with significant control on 2022-09-12

View Document

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

15/05/1815 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE ELLEN HAMER / 22/11/2017

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE ELLEN HAMER / 22/11/2017

View Document

17/07/1717 July 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ELLEN HAMER

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / RHYS WAY / 15/07/2017

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MISS SOPHIE ELLEN HAMER

View Document

17/07/1717 July 2017 15/07/17 STATEMENT OF CAPITAL GBP 100

View Document

09/06/179 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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