HAMMOND CONCRETE TESTING & SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-28 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/09/2322 September 2023 | Micro company accounts made up to 2023-03-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with updates |
18/04/2318 April 2023 | Termination of appointment of Graham Anthony Moore as a director on 2022-10-02 |
03/04/233 April 2023 | Change of details for Mr Edward Daniel Moore as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Director's details changed for Mr Edward Daniel Moore on 2023-04-03 |
03/04/233 April 2023 | Change of details for Mr Edward Daniel Moore as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Cessation of Graham Anthony Moore as a person with significant control on 2022-10-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-31 with updates |
17/11/2117 November 2021 | Cancellation of shares. Statement of capital on 2021-09-15 |
05/11/215 November 2021 | Purchase of own shares. |
11/10/2111 October 2021 | Notification of Edward Moore as a person with significant control on 2021-10-08 |
11/10/2111 October 2021 | Change of details for Mr Graham Anthony Moore as a person with significant control on 2021-10-08 |
11/10/2111 October 2021 | Micro company accounts made up to 2021-03-31 |
28/09/2128 September 2021 | Change of details for Mr Graham Anthony Moore as a person with significant control on 2021-09-15 |
28/09/2128 September 2021 | Cessation of Nicola Diane Moore as a person with significant control on 2021-09-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
30/10/1930 October 2019 | CESSATION OF PAUL LAWRENCE MOORE AS A PSC |
30/10/1930 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA DIANE MOORE |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/05/1910 May 2019 | APPOINTMENT TERMINATED, SECRETARY PAUL MOORE |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
05/12/185 December 2018 | DIRECTOR APPOINTED EDWARD DANIEL MOORE |
09/11/189 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
28/09/1528 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY MOORE / 28/09/2015 |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/09/1325 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE MOORE / 25/09/2013 |
25/09/1325 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY MOORE / 25/09/2013 |
19/04/1319 April 2013 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM THE OLD MARKET HOUSE 72 HIGH STREET STEYNING WEST SUSSEX BN44 3RD UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/01/1322 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
22/01/1322 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY MOORE / 01/12/2012 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/12/124 December 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/01/1114 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORE |
14/01/1114 January 2011 | DIRECTOR APPOINTED MR GRAHAM ANTHONY MOORE |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/09/1014 September 2010 | DIRECTOR APPOINTED MR PAUL LAWRENCE MOORE |
14/09/1014 September 2010 | DIRECTOR APPOINTED MR PAUL ROGERS |
02/06/102 June 2010 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 2 BRIDGE COTTAGES COLWORTH CHICHESTER WEST SUSSEX PO20 2DT |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/01/104 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY MOORE / 04/01/2010 |
16/02/0916 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 2 BRIDGE COTTAGES COLWORTH BOGNOR REGIS WEST SUSSEX PO20 2DT |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/01/089 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
09/01/089 January 2008 | NEW SECRETARY APPOINTED |
08/01/088 January 2008 | SECRETARY RESIGNED |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/02/0723 February 2007 | SECRETARY RESIGNED |
23/02/0723 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | NEW SECRETARY APPOINTED |
06/12/066 December 2006 | DIRECTOR RESIGNED |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/04/0613 April 2006 | DIRECTOR RESIGNED |
04/01/064 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/02/0510 February 2005 | NEW SECRETARY APPOINTED |
28/01/0528 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | SECRETARY RESIGNED |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/02/043 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
11/01/0411 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
11/01/0411 January 2004 | NEW DIRECTOR APPOINTED |
11/01/0411 January 2004 | SECRETARY RESIGNED |
23/12/0323 December 2003 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 24 NORTH WAY FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7BT |
26/06/0326 June 2003 | REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 2 CEDAR CLOSE ROSE HILL DORKING SURREY RH4 2YX |
26/06/0326 June 2003 | NEW SECRETARY APPOINTED |
26/06/0326 June 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
14/01/0214 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
09/01/029 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
05/01/015 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
02/01/012 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
22/02/0022 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
23/12/9923 December 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
23/12/9823 December 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
23/12/9823 December 1998 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
26/01/9826 January 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
06/01/986 January 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
06/01/986 January 1998 | |
22/01/9722 January 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
20/01/9720 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
02/02/962 February 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
23/01/9623 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
09/02/959 February 1995 | |
09/02/959 February 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
05/02/955 February 1995 | Accounts for a small company made up to 1994-03-31 |
05/02/955 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
13/02/9413 February 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
13/02/9413 February 1994 | Full accounts made up to 1993-03-31 |
21/02/9321 February 1993 | Accounts for a small company made up to 1992-03-31 |
21/02/9321 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
18/02/9318 February 1993 | REGISTERED OFFICE CHANGED ON 18/02/93 FROM: 42 DUNSTER DRIVE LONDON NW9 8EJ |
18/02/9318 February 1993 | |
15/01/9315 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
15/01/9315 January 1993 | DIRECTOR RESIGNED |
22/09/9222 September 1992 | Accounts for a small company made up to 1991-03-31 |
22/09/9222 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
30/07/9230 July 1992 | |
30/07/9230 July 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/03/9217 March 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
17/03/9217 March 1992 | |
16/05/9116 May 1991 | |
16/05/9116 May 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
01/05/911 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
01/05/911 May 1991 | Accounts for a small company made up to 1990-03-31 |
06/03/906 March 1990 | Accounts for a small company made up to 1989-03-31 |
06/03/906 March 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
06/03/906 March 1990 | |
06/03/906 March 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
18/09/8918 September 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
18/09/8918 September 1989 | Accounts for a small company made up to 1988-03-31 |
23/08/8923 August 1989 | |
23/08/8923 August 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
08/07/888 July 1988 | |
08/07/888 July 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
08/07/888 July 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
12/05/8812 May 1988 | |
12/05/8812 May 1988 | REGISTERED OFFICE CHANGED ON 12/05/88 FROM: 111 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5EN |
13/11/8713 November 1987 | ANNUAL ACCOUNT DELIVERY EXTENDED BY 05 WEEKS |
17/08/8717 August 1987 | |
17/08/8717 August 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
01/01/871 January 1987 | |
15/11/8615 November 1986 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
15/11/8615 November 1986 | |
05/12/855 December 1985 | 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