HAMSARD 3057 EBT LIMITED

Company Documents

DateDescription
29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

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

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE TYNE

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

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

View Accounts

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR MICHAEL JONATHAN COX

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HARTLEY

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR SIMON JOHN HARTLEY

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR KEITH ANTHONY CHAPMAN

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WOODHEAD

View Document

16/04/1216 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM COPPLESTONES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HO

View Document

28/04/0728 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

29/03/0729 March 2007 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