HAMMOND ARCHITECTURAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

08/04/258 April 2025 Satisfaction of charge 1 in full

View Document

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

View Accounts

02/08/242 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2023-05-20

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

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

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Appointment of Mr Eliot Hopkins as a director on 2023-09-08

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN

View Document

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

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

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

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMMONITE / 11/05/2017

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR MICHAEL SIMMONITE

View Document

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

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM SUITES A & B GROUND FLOOR MELROSE COURT ST MELLONS CARDIFF CF3 0YZ

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

18/11/1518 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 100.35

View Document

30/09/1530 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

15/09/1415 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/09/1312 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 04/03/13 STATEMENT OF CAPITAL GBP 100.30

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HAMMOND / 16/11/2012

View Document

16/11/1216 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SHARON FIONA HAMMOND / 16/11/2012

View Document

12/09/1212 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 13/06/11 STATEMENT OF CAPITAL GBP 100.25

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KERRY JOHN / 02/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/03/1016 March 2010 COMPANY NAME CHANGED HAMMOND ARCHITECTURAL SERVICES LIMITED CERTIFICATE ISSUED ON 16/03/10

View Document

05/03/105 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/0921 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/02/091 February 2009 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS; AMEND

View Document

01/02/091 February 2009 DIRECTOR APPOINTED STEPHEN KERRY JOHN

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAMMOND / 02/09/2008

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLLINS / 02/09/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: SUFLEX ESTATE NEWPORT ROAD RISCA NEWPORT NP11 6YD

View Document

19/11/0719 November 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/10/0722 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 S-DIV 14/10/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: SECOND FLOOR, HIGH STREET CHAMBERS, 51-52 HIGH STREET NEWPORT GWENT NP20 1GB

View Document

26/11/0426 November 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 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