HAMMERSMATCH BUILDERS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Voluntary strike-off action has been suspended

View Document

12/02/2512 February 2025 Voluntary strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

16/01/2516 January 2025 Application to strike the company off the register

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

21/11/1921 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

07/02/197 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 SECRETARY APPOINTED MRS NICOLA JANE PAYNE

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL PAYNE

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY CAROLE ALLPORT

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR PAUL ANDREW PAYNE

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR GRAHAM DAVID PAYNE

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/04/115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM YORK HOUSE PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8SB UNITED KINGDOM

View Document

25/01/1125 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

14/04/1014 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 44 DARTFORD ROAD SEVENOAKS KENT TN13 3TQ

View Document

16/04/0416 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: HUNTERS HOUSE 2-12 AVEBURY AVENUE TONBRIDGE KENT TN9 1TF

View Document

26/04/0126 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

05/12/005 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

09/10/989 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 AUDITOR'S RESIGNATION

View Document

08/04/988 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 Accounts for a small company made up to 1994-02-28

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

28/11/9428 November 1994

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9413 April 1994

View Document

13/04/9413 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 Full accounts made up to 1993-02-28

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 Full accounts made up to 1992-02-29

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

03/06/923 June 1992

View Document

03/06/923 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992

View Document

24/12/9124 December 1991 Full accounts made up to 1991-02-28

View Document

24/12/9124 December 1991

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991

View Document

27/03/9127 March 1991 Full accounts made up to 1990-02-28

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 09/01/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 09/01/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990

View Document

01/12/891 December 1989 Full accounts made up to 1989-02-28

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 Full accounts made up to 1988-02-29

View Document

05/04/895 April 1989

View Document

27/04/8827 April 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 Full accounts made up to 1987-02-28

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

27/04/8827 April 1988

View Document

05/08/875 August 1987 Full accounts made up to 1986-02-28

View Document

05/08/875 August 1987

View Document

05/08/875 August 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

17/06/8717 June 1987

View Document

17/06/8717 June 1987 REGISTERED OFFICE CHANGED ON 17/06/87 FROM: CEDARS HOUSE FARNBOROUGH COMMON ORPINGTON KENT BR6 7TP

View Document

22/01/8222 January 1982 DIR / SEC APPOINT / RESIGN

View Document

28/05/8128 May 1981 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