HAMMOCK LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-02

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-03-03

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/17

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/16

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/15

View Document

10/07/1510 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ADOPT ARTICLES 19/04/2010

View Document

22/04/1022 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BG

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/06

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/05

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 25TH FLOOR CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HX

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/04

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON LU1 3BG

View Document

28/08/0328 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/07/0218 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 30/06/01; NO CHANGE OF MEMBERS

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: CHISWELL STREET LONDON EC1Y 4SD

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 04/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/99

View Document

04/07/984 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

20/07/9720 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/97

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9613 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/96

View Document

12/07/9512 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/95

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: BREWERY CHISWELL STREET LONDON EC1Y 4XL

View Document

06/01/956 January 1995 EXEMPTION FROM APPOINTING AUDITORS 19/12/94

View Document

04/01/954 January 1995 EXEMPTION FROM APPOINTING AUDITORS 19/12/94

View Document

04/01/954 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/94

View Document

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 27/02/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 EXEMPTION FROM APPOINTING AUDITORS 02/02/93

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

11/08/9211 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 02/03/91

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 03/03/90

View Document

21/09/9021 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 S8OA,252,366A,369(4) 31/07/90

View Document

28/08/9028 August 1990 DIRECTOR RESIGNED

View Document

24/08/9024 August 1990 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/907 February 1990 COMPANY NAME CHANGED P.C.M. LIMITED CERTIFICATE ISSUED ON 08/02/90

View Document

14/06/8914 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 25/02/89

View Document

10/11/8810 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 27/02/88

View Document

31/05/8831 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/8831 May 1988 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

07/10/877 October 1987 DIRECTOR RESIGNED

View Document

21/08/8721 August 1987 NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 REGISTERED OFFICE CHANGED ON 21/05/87 FROM: EXCHANGE BREWERY SHEFFIELD S3 8NL

View Document

21/05/8721 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 DIRECTOR RESIGNED

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 01/03/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 DIRECTOR RESIGNED

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information