HAMILTON CHARLES LIMITED
Warning: The most recent accounts from 31 October 2016 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
19/07/1719 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
21/09/1621 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HAMILTON BUDDEN / 20/09/2016 |
21/09/1621 September 2016 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 4 BRINDLEY PARK SANDBACH CHESHIRE CW11 3RP |
21/09/1621 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAMILTON BUDDEN / 20/09/2016 |
25/07/1625 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
04/11/154 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/12/148 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
05/11/145 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
28/07/1328 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/11/124 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM SUITE B WEST BARN ROUGE FARM NORMANS LANE HIGHER WHITLEY WARRINGTON CHESHIRE WA4 4PY |
01/12/111 December 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
24/08/1024 August 2010 | 15/10/09 STATEMENT OF CAPITAL GBP 4 |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BATTERTON / 12/10/2009 |
12/10/0912 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
12/10/0912 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMILTON BUDDEN / 02/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAMILTON BUDDEN / 12/10/2009 |
07/08/097 August 2009 | REGISTERED OFFICE CHANGED ON 07/08/09 FROM: ENTERPRISE HOUSE 28 PARKWAY DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NS |
26/06/0926 June 2009 | DIRECTOR RESIGNED MARK AGER |
06/01/096 January 2009 | REGISTERED OFFICE CHANGED ON 06/01/09 FROM: 1 PARK ROW LEEDS LS1 5AB |
08/12/088 December 2008 | DIRECTOR AND SECRETARY APPOINTED ANDREW HAMILTON BUDDEN |
08/12/088 December 2008 | DIRECTOR APPOINTED JOHN CHARLES BATTERTON |
10/11/0810 November 2008 | SECRETARY RESIGNED PINSENT MASONS SECRETARIAL LIMITED |
10/11/0810 November 2008 | Appointment Terminate, Director Pinsent Masons Director Limited Logged Form |
07/11/087 November 2008 | COMPANY NAME CHANGED PIMCO 2834 LIMITED CERTIFICATE ISSUED ON 07/11/08 |
09/10/089 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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