HAMMONDS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

06/01/226 January 2022 Change of share class name or designation

View Document

05/01/225 January 2022 Particulars of variation of rights attached to shares

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARGARET HAMMONDS

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDRIC HAMMONDS

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN HAMMONDS

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP RICHARD HAMMONDS

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR CEDRIC HAMMONDS / 15/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET HAMMONDS / 15/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC HAMMONDS / 03/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HAMMONDS / 03/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD HAMMONDS / 03/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD HAMMONDS / 03/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET HAMMONDS / 03/07/2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 39 HIGH STREET WEDNESFIELD WOLVERHAMPTON WV11 1ST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD HAMMONDS / 31/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET HAMMONDS / 01/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC HAMMONDS / 01/02/2012

View Document

16/02/1216 February 2012 CHANGE PERSON AS SECRETARY

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MR CEDRIC HAMMONDS

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MRS PATRICIA MARGARET HAMMONDS

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MR PHILIP RICHARD HAMMONDS

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS ALLSOPP

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY MIDLANDS SECRETARIAL MANAGEMENT LIMITED

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR ADRIAN HAMMONDS

View Document

07/04/097 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/097 April 2009 GBP NC 1000/2000 26/09/2008

View Document

07/04/097 April 2009 NC INC ALREADY ADJUSTED 26/09/08

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/082 October 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

16/07/0816 July 2008 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