HAMMERSLEYS STORE LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

21/07/2521 July 2025 Application to strike the company off the register

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Previous accounting period extended from 2024-09-30 to 2025-03-30

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-21 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/02/2126 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR JASON KARL HAMMERSLEY / 16/11/2020

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MRS JOAN CATHERINE HAMMERSLEY / 16/11/2020

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM ROSELEA NEWCHAPEL ROAD LINGFIELD RH7 6BJ ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM UNIT 4 THE LAURELS BLACKBERRY LANE LINGFIELD SURREY RH7 6NG UNITED KINGDOM

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM ROSELEA NEWCHAPEL ROAD LINGFIELD SURREY RH7 6BJ ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

27/03/1827 March 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN HAMMERSLEY

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM SUITE 2 , 3RD FLOOR, LEON HOUSE 233 HIGH STREET CROYDON CR0 9XT

View Document

03/05/163 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HAMMERSLEY / 09/11/2015

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR JASON HAMMERSLEY

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN CATHERINE HAMMERSLEY / 01/10/2014

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM C BRIGHTWELL BASEPOINT METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX UNITED KINGDOM

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM C/O CRANFIELDS SUITE 2, 3RD FLOOR, LEON HOUSE 233 HIGH STREET CROYDON CR0 9XT ENGLAND

View Document

15/04/1415 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1315 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 COMPANY NAME CHANGED ABOUT TRAILERS LIMITED CERTIFICATE ISSUED ON 11/10/12

View Document

11/10/1211 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASON HAMMERSLEY

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR JASON KARL HAMMERSLEY

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 APPOINTMENT TERMINATED, DIRECTOR JASON HAMMERSLEY

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 2

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR JASON HAMMERSLEY

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HAMMERSLEY

View Document

21/03/1121 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN CATHERINE HAMMERSLEY / 01/01/2010

View Document

12/03/1012 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM THE OFFICE BUILDING GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RZ

View Document

21/03/0821 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0821 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: A3, BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON SE26 5BN

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 1 HOLMESDALE ROAD CROYDON SURREY CR0 2LR

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 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