HAMILTON ACORN LIMITED.

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

03/06/253 June 2025 Termination of appointment of Christopher James Wood as a director on 2025-05-30

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2024-12-04

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Termination of appointment of Sjur Berild Hjelle as a director on 2024-03-20

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

01/11/231 November 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Stephen Charles Bostock as a director on 2023-07-20

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

17/12/2117 December 2021 Appointment of Mr Nicolas Leeson as a director on 2021-12-16

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR STEPHEN CHARLES BOSTOCK

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MS WAI TSZ TAM

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY CARPENTER

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM HALFORD ROAD ATTLEBOROUGH NORFOLK NR17 2HZ

View Document

30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/02/1612 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARPENTER

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROY COGHIEL

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR NIKLAS DARRE STOLTZ

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR BJORN OVE KENT DRABLOS

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MONICA WEINITZ

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR BO DARMARK

View Document

28/01/1428 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 AUDITOR'S RESIGNATION

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR STEPHEN JOHN EDWARDS

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAYSON

View Document

20/02/1220 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR GUTTORM BREKKE

View Document

17/02/1117 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MRS MONICA WEINITZ

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR MATS BJELKSJO

View Document

18/02/1018 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARLTON GRAYSON / 22/01/2010

View Document

26/01/1026 January 2010 SECRETARY APPOINTED MR ANTHONY THOMAS CARPENTER

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR ANTHONY THOMAS CARPENTER

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY PAMELA CLARKE

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAMELA CLARKE

View Document

11/02/0911 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 AUDITOR'S RESIGNATION

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0430 January 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/011 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ADOPT MEM AND ARTS 20/05/99

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 AUDITOR'S RESIGNATION

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/03/9814 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9718 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 ADOPT MEM AND ARTS 16/05/96

View Document

09/06/969 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/05/96

View Document

09/06/969 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/96

View Document

09/06/969 June 1996 NC INC ALREADY ADJUSTED 16/05/96

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/05/96

View Document

25/05/9625 May 1996 £ NC 1000/10000 15/05/96

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 NC INC ALREADY ADJUSTED 15/05/96

View Document

25/05/9625 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/96

View Document

25/05/9625 May 1996 REDESIGNATED 15/05/96

View Document

25/05/9625 May 1996 £ NC 10000/250000 16/05/96

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED WOOLSTACK LIMITED CERTIFICATE ISSUED ON 16/05/96

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM: GARRETT & CO., BANK HOUSE 9 CHARLOTTE STREET MANCHESTER M1 4EU

View Document

03/04/963 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 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