HEMMINGS RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
13/10/2413 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Appointment of Mrs Geraldine Budd as a director on 2024-03-05 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-10 with updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
15/06/2115 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
03/09/203 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM UNIT N4 TREGATH BUSINESS PARK CAMELFORD PL32 9TX ENGLAND |
12/10/1912 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM ELMINGTON ELMINGTON BOSSINEY TINTAGEL CORNWALL PL34 0AY |
09/05/199 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
10/05/1810 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
24/05/1724 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
17/05/1617 May 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 |
12/10/1512 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEMMINGS / 12/10/2014 |
12/05/1512 May 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 |
20/10/1420 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
29/04/1429 April 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 |
21/10/1321 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEMMINGS / 10/10/2012 |
25/10/1225 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1131 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
16/06/1116 June 2011 | 31/03/11 TOTAL EXEMPTION FULL |
27/10/1027 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
24/05/1024 May 2010 | 31/03/10 TOTAL EXEMPTION FULL |
20/10/0920 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEMMINGS / 20/10/2009 |
08/09/098 September 2009 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 12 EUCLID AVENUE HARROGATE NORTH YORKSHIRE HG1 2BD |
07/09/097 September 2009 | APPOINTMENT TERMINATED SECRETARY JILL BALL |
14/05/0914 May 2009 | 31/03/09 TOTAL EXEMPTION FULL |
21/10/0821 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
22/10/0722 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/10/0623 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
23/02/0623 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
25/10/0525 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0525 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | SECRETARY RESIGNED |
19/04/0519 April 2005 | NEW SECRETARY APPOINTED |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/12/0415 December 2004 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 12 A HILL ROAD CLEVEDON SOMERSET BS21 7NZ |
18/10/0418 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
17/10/0317 October 2003 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | REGISTERED OFFICE CHANGED ON 17/10/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
17/10/0317 October 2003 | DIRECTOR RESIGNED |
17/10/0317 October 2003 | SECRETARY RESIGNED |
17/10/0317 October 2003 | NEW SECRETARY APPOINTED |
10/10/0310 October 2003 | 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