HAMMONDS OF KNUTSFORD PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Jonathan Hammond on 2022-03-11

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMMONDS OF KNUTSFORD HOLDINGS LTD

View Document

29/10/1929 October 2019 CESSATION OF JONATHAN HAMMOND AS A PSC

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/198 April 2019 18/01/19 STATEMENT OF CAPITAL GBP 37524

View Document

08/04/198 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

20/11/1820 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1831 October 2018 25/07/18 STATEMENT OF CAPITAL GBP 39220

View Document

31/10/1831 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 SECRETARY APPOINTED MR JONATHAN HAMMOND

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN HAMMOND

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, SECRETARY JEAN HAMMOND

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMOND

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/04/1413 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HAMMOND / 16/04/2010

View Document

14/06/1014 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR APPOINTED SARAH LUCY HANCOCK HAMMOND

View Document

05/05/105 May 2010 DIRECTOR APPOINTED JEAN PATRICIA HAMMOND

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 BALANCE SHEET

View Document

26/04/0026 April 2000 AUDITORS' REPORT

View Document

26/04/0026 April 2000 AUDITORS' STATEMENT

View Document

26/04/0026 April 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/04/0026 April 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/04/0026 April 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/04/0026 April 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/04/0026 April 2000 REREGISTRATION PRI-PLC 01/04/00

View Document

13/04/0013 April 2000 £ NC 1000/50000 01/04/00

View Document

13/04/0013 April 2000 NC INC ALREADY ADJUSTED 01/04/00

View Document

21/03/0021 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 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