HAMMOND COX CASTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Change of details for Thomas Hammond as a person with significant control on 2021-12-08

View Document

16/12/2116 December 2021 Registered office address changed from C/O Collins & Company Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2EN to Kings Court Business Centre London Road Stevenage Hertfordshire SG1 2NG on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Thomas Hammond on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Michael Cox on 2021-12-08

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

16/12/2116 December 2021 Change of details for Michael Cox as a person with significant control on 2021-12-08

View Document

03/10/213 October 2021 Micro company accounts made up to 2020-12-31

View Document

19/01/1919 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COX / 31/10/2016

View Document

19/01/1919 January 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL COX / 31/10/2016

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

08/10/188 October 2018 31/12/17 MICRO ENTITY

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 DISS40 (DISS40(SOAD))

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM C/O COLLINS & COMPANY 116 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

27/01/1627 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HAMMOND / 26/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COX / 26/01/2016

View Document

09/12/149 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information