HAMFELDS HOME AND GARDEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2025-04-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/11/2427 November 2024 Change of details for Mr Chris Ditchburn as a person with significant control on 2024-11-15

View Document

27/11/2427 November 2024 Director's details changed for Mr Chris Ditchburn on 2024-11-15

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-04-30

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/05/207 May 2020 PREVSHO FROM 30/09/2020 TO 30/04/2020

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS DITCHBURN

View Document

01/05/201 May 2020 CESSATION OF CHENOA FINLAYSON-PUGH AS A PSC

View Document

01/05/201 May 2020 CESSATION OF PHOENIX FINLAYSON-PUGH AS A PSC

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR CHRIS DITCHBURN

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHOENIX FINLAYSON-PUGH

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHENOA FINLAYSON-PUGH

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/02/1914 February 2019 CESSATION OF OLIVIA FINLAYSON-PUGH AS A PSC

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVIA FINLAYSON-PUGH

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX FINLAYSON-PUGH

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHENOA FINLAYSON-PUGH

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM JASMINE HOUSE HIGH STREET HENFIELD WEST SUSSEX BN5 9HN ENGLAND

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM ACCOUNTANCY & BUSINESS MATTERS LTD JASMINE HOUSE HIGH STREET HENFIELD SUSSEX BN5 9HN

View Document

16/10/1516 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHENOA FINLAYSON-PUGH / 16/10/2014

View Document

16/10/1416 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHOENIX FINLAYSON-PUGH / 16/10/2014

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

09/10/129 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

03/02/123 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 100

View Document

05/01/125 January 2012 DIRECTOR APPOINTED CHENOA FINLAYSON-PUGH

View Document

05/01/125 January 2012 DIRECTOR APPOINTED PHOENIX FINLAYSON-PUGH

View Document

05/10/115 October 2011 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