THE HAMSTEAD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 08/01/258 January 2025 | Change of details for Mr Howard Matthew Williams as a person with significant control on 2024-12-24 |
| 08/01/258 January 2025 | Confirmation statement made on 2024-12-24 with updates |
| 08/01/258 January 2025 | Change of details for Ms Tracey Margaret Little as a person with significant control on 2024-12-24 |
| 13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/01/2417 January 2024 | Confirmation statement made on 2023-12-24 with updates |
| 06/09/236 September 2023 | Appointment of Ms Tracey Margaret Little as a director on 2023-09-05 |
| 05/09/235 September 2023 | Notification of Tracey Margaret Little as a person with significant control on 2023-09-01 |
| 09/08/239 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 06/07/236 July 2023 | Previous accounting period extended from 2023-01-31 to 2023-03-31 |
| 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 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/01/2313 January 2023 | Confirmation statement made on 2023-01-07 with updates |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 20/09/2220 September 2022 | Director's details changed for Mr Howard Matthew Williams on 2022-09-20 |
| 20/09/2220 September 2022 | Change of details for Mr Howard Matthew Williams as a person with significant control on 2022-09-20 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-01-07 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-01-31 |
| 12/11/2112 November 2021 | Certificate of change of name |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2129 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 96 SOUTH STREET ATHERSTONE WARWICKSHIRE CV9 1ED |
| 09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 25/10/1925 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 23/10/1823 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
| 31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 25/01/1625 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 29/01/1529 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
| 07/01/157 January 2015 | CURREXT FROM 07/01/2015 TO 31/01/2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 7 January 2014 |
| 11/01/1411 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
| 07/01/147 January 2014 | Annual accounts for year ending 07 Jan 2014 |
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 7 January 2013 |
| 06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILLIAMS / 01/01/2012 |
| 06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM HOMESTEAD HOUSE 42 BARROW ROAD, SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7LP |
| 06/03/136 March 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
| 05/10/125 October 2012 | Annual accounts small company total exemption made up to 7 January 2012 |
| 06/02/126 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
| 07/01/127 January 2012 | Annual accounts for year ending 07 Jan 2012 |
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 7 January 2011 |
| 11/03/1111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR REBECCA WILLIAMS-BROWN |
| 11/03/1111 March 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
| 08/10/108 October 2010 | Annual accounts small company total exemption made up to 7 January 2010 |
| 19/01/1019 January 2010 | APPOINTMENT TERMINATED, SECRETARY REBECCA WILLIAMS-BROWN |
| 19/01/1019 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
| 19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA WILLIAMS-BROWN / 18/01/2010 |
| 19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAMS / 18/01/2010 |
| 14/10/0914 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/01/09 |
| 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 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
| 12/01/0912 January 2009 | PREVSHO FROM 31/01/2009 TO 07/01/2009 |
| 07/01/087 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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