R & M HAMPSON LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT ELTON / 01/12/2012

View Document

17/01/1317 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

23/10/1223 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

17/10/1117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DISS40 (DISS40(SOAD))

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 PREVEXT FROM 31/12/2009 TO 30/04/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 4 DEVONHURST PLACE HEATHFIELD TERRACE LONDON W4 4JD UNITED KINGDOM

View Document

19/05/1019 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/1019 May 2010 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED JAMES ELTON

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE WEBSTER

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGALD MCLACHLAN

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MACKLEY

View Document

17/05/1017 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD WEBSTER / 06/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGALD MCGREGOR MCLACHLAN / 06/10/2009

View Document

01/12/091 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED GEORGE EDWARD WEBSTER

View Document

26/05/0926 May 2009 DIRECTOR RESIGNED THOMAS ROWLEY

View Document

26/05/0926 May 2009 DIRECTOR RESIGNED ANDREW DAWSON

View Document

05/12/085 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED THOMAS JOHN LEWIS ROWLEY

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED THOMAS JOHN LEWIS

View Document

29/09/0829 September 2008 DIRECTOR RESIGNED DAVID CARTER

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 DIRECTOR RESIGNED DAVID HICKS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/08 FROM: 2 DEVONHURST PLACE HEATHFIELD TERRACE CHISWICK LONDON W4 4JD

View Document

20/02/0820 February 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

10/11/0710 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0710 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0710 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0713 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 AUDITOR'S RESIGNATION

View Document

01/02/071 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/09/0622 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 MEMORANDUM OF ASSOCIATION

View Document

07/09/067 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/067 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 8 BOWBRIDGE LOCK LONDON ROAD STROUD GLOUCESTERSHIRE GL5 2JZ

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 APPROVAL OF TRANSFER 03/02/00

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/02/0012 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0012 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0012 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0012 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0012 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0012 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0012 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/10/9718 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9710 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9427 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/11/935 November 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/10/9217 October 1992 06/10/92 NO MEM CHANGE NOF

View Document

11/10/9111 October 1991 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/04/914 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

24/12/9024 December 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/09/9026 September 1990 REGISTERED OFFICE CHANGED ON 26/09/90 FROM: G OFFICE CHANGED 26/09/90 3 WILLIAM WORKMAN MILL BOWBRIDGE LOCK STROUD GLOUCESTERSHIRE GL5

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 REGISTERED OFFICE CHANGED ON 22/09/89 FROM: G OFFICE CHANGED 22/09/89 7 CHIRGWIN ROAD TRURO CORNWALL TR1 1TS

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 08/10/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/03/8829 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/887 January 1988 REGISTERED OFFICE CHANGED ON 07/01/88 FROM: G OFFICE CHANGED 07/01/88 AMERSHAM HOUSE KENWYN ROAD TRURO CORNWALL TR1 3SY

View Document

29/12/8729 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8723 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 GAZETTABLE DOCUMENT

View Document

08/05/868 May 1986 REGISTERED OFFICE CHANGED ON 08/05/86 FROM: G OFFICE CHANGED 08/05/86 WHITE ACRES HOLIDAY PARK WHITECROSS NEWQUAY CORNWALL

View Document

15/04/8015 April 1980 ALLOTMENT OF SHARES

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