HANNAM'S RELOADING LIMITED

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 2025-03-26 with updates

View Document

02/12/242 December 2024 Termination of appointment of Patricia Ann Hannam as a director on 2024-12-02

View Document

02/12/242 December 2024 Cessation of Patricia Ann Hannam as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Notification of Viking Arms Limited as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Appointment of Charles Robinson as a secretary on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 4315 Park Approach Thorpe Park Leeds LS15 8GB to Units 1-4 Summerbridge Harrogate North Yorkshire HG3 4BW on 2024-12-02

View Document

02/12/242 December 2024 Appointment of Samantha Emma Ravenhill Macarthur as a director on 2024-12-02

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

18/03/1918 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/05/1810 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/04/1619 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HANNAM / 26/03/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/04/157 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/03/1428 March 2014 SAIL ADDRESS CHANGED FROM: C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

28/03/1428 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HANNAM / 26/03/2014

View Document

20/03/1420 March 2014 Registered office address changed from , Rsm Tenon, 6th Floor, 2, Wellington Place, Leeds, West Yorkshire, LS1 4AP, United Kingdom on 2014-03-20

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM RSM TENON, 6TH FLOOR, 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/03/1228 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 PREVSHO FROM 31/03/2011 TO 30/11/2010

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

01/04/111 April 2011 SAIL ADDRESS CREATED

View Document

01/04/111 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

01/04/111 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

26/03/1026 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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