HAMMONDS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

23/05/2523 May 2025 Director's details changed for Jonathan James Jones on 2023-04-24

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

16/06/2316 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Change of details for Squire Patton Boggs (Uk) Llp as a person with significant control on 2023-04-24

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

09/11/219 November 2021 Director's details changed for Jonathan James Jones on 2020-09-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 DIRECTOR APPOINTED JONATHAN JONES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR JANE HAXBY

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HAXBY / 16/04/2019

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 DIRECTOR APPOINTED JANE HAXBY

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

20/01/1720 January 2017 ADOPT ARTICLES 21/12/2016

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

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

View Accounts

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/06/145 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/07/123 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM

View Document

20/10/1120 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

18/01/1118 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/01/1014 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

12/01/0912 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information