THE HAMSTEAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

08/01/258 January 2025 Change of details for Mr Howard Matthew Williams as a person with significant control on 2024-12-24

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-24 with updates

View Document

08/01/258 January 2025 Change of details for Ms Tracey Margaret Little as a person with significant control on 2024-12-24

View Document

13/11/2413 November 2024 Total exemption 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

17/01/2417 January 2024 Confirmation statement made on 2023-12-24 with updates

View Document

06/09/236 September 2023 Appointment of Ms Tracey Margaret Little as a director on 2023-09-05

View Document

05/09/235 September 2023 Notification of Tracey Margaret Little as a person with significant control on 2023-09-01

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

05/06/235 June 2023 Registered office address changed from The Old Mill Mill Lane Sileby Loughborough Leicestershire LE12 7UX England to The Boat House Syston Road Cossington Leicester LE7 4UZ on 2023-06-05

View Document

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

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/09/2220 September 2022 Director's details changed for Mr Howard Matthew Williams on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mr Howard Matthew Williams as a person with significant control on 2022-09-20

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-01-31

View Document

12/11/2112 November 2021 Certificate of change of name

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 96 SOUTH STREET ATHERSTONE WARWICKSHIRE CV9 1ED

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 CURREXT FROM 07/01/2015 TO 31/01/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 7 January 2014

View Document

11/01/1411 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts for year ending 07 Jan 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 7 January 2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILLIAMS / 01/01/2012

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM HOMESTEAD HOUSE 42 BARROW ROAD, SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7LP

View Document

06/03/136 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 7 January 2012

View Document

06/02/126 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

07/01/127 January 2012 Annual accounts for year ending 07 Jan 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 7 January 2011

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA WILLIAMS-BROWN

View Document

11/03/1111 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 7 January 2010

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY REBECCA WILLIAMS-BROWN

View Document

19/01/1019 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA WILLIAMS-BROWN / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAMS / 18/01/2010

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/01/09

View Document

16/02/0916 February 2009 VARIOUS COMPANY BUSINESS ALOTT SHARES,WHERE REGISTER OF DIRECTORS INTEREST WILL BE KEPT,BANK ACCOUNT.ACCOUNT REFERENCE DATE,TERMINATION OF OFFICERS AND SECREATRY TO FILE FORMS. 07/01/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 PREVSHO FROM 31/01/2009 TO 07/01/2009

View Document

07/01/087 January 2008 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