HAMMOND BUILDERS LIMITED
Status | ACTIVE |
Company No. | 01663878 |
Category | Private Limited Company |
Incorporated | 14 Sep 1982 |
Age | 41 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HAMMOND BUILDERS LIMITED is an active private limited company with number 01663878. It was incorporated 41 years, 7 months, 13 days ago, on 14 September 1982. The company address is 69 Blundell Road 69 Blundell Road, Edgware, HA8 0JA, Middlesex.
Company Fillings
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 02 Nov 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Notification of a person with significant control
Date: 05 Nov 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-01
Psc name: Anthony Spires
Documents
Capital allotment shares
Date: 05 Nov 2020
Action Date: 01 Jan 2020
Category: Capital
Type: SH01
Capital : 1,001 GBP
Date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 07 Jan 2019
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William John Hammond
Cessation date: 2018-12-12
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William John Hammond
Termination date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Sspires
Change date: 2016-05-31
Documents
Appoint person director company with name date
Date: 31 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Sspires
Appointment date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Second filing of form with form type made up date
Date: 19 Jun 2015
Action Date: 31 Dec 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person secretary company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jaqueline Spires
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jaqueline Spires
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Mrs Jean Marie Hammond
Documents
Termination secretary company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean Hammond
Documents
Change person secretary company with change date
Date: 04 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jean Marie Hammond
Change date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: William John Hammond
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jean Marie Hammond
Change date: 2010-03-15
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type full
Date: 20 Jun 2001
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 02 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Legacy
Date: 25 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 25/07/98 from: 42 dunster drive london NW9 8EJ
Documents
Accounts with accounts type full
Date: 21 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 27 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 04 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type small
Date: 02 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 13 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 04 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Accounts with accounts type small
Date: 02 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 16 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type small
Date: 03 Aug 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 19 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 25 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type small
Date: 18 Oct 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 20 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type small
Date: 10 Sep 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 22 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Resolution
Date: 24 Aug 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 1989
Category: Capital
Type: 88(2)R
Description: Wd 21/08/89 ad 14/07/89--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 03 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 16 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 09 May 1988
Category: Address
Type: 287
Description: Registered office changed on 09/05/88 from: 111 burnt oak broadway edgware middx HA8 5VW
Documents
Accounts with accounts type full
Date: 15 Jul 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 27 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 03 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/12/85; full list of members
Documents
Accounts with accounts type full
Date: 09 May 1986
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Some Companies
BROADWAY BOOZE & CONVENIENCE LTD
7 HAWES CLOSE,WALSALL,WS1 3HG
Number: | 10844170 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 11707141 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MORETON AVENUE,HARPENDEN,AL5 2EU
Number: | 11196973 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPRESS PROPERTY COMPANY LIMITED
21 REDMANS ROAD,,E1 3AQ
Number: | 04194999 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SUTTON CLOSE,BOGNOR REGIS,PO22 8EY
Number: | 06922524 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREE CROWNS YARD,MARKET HARBOROUGH,LE16 7AF
Number: | 11879777 |
Status: | ACTIVE |
Category: | Private Limited Company |