HAMILTON WESTON WALLPAPERS LIMITED
Status | ACTIVE |
Company No. | 02063131 |
Category | Private Limited Company |
Incorporated | 10 Oct 1986 |
Age | 37 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HAMILTON WESTON WALLPAPERS LIMITED is an active private limited company with number 02063131. It was incorporated 37 years, 6 months, 18 days ago, on 10 October 1986. The company address is 1 The Green, Richmond, TW9 1PL, Surrey, England.
Company Fillings
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-07
Officer name: Xenia Mary Carr-Griffiths
Documents
Confirmation statement with updates
Date: 29 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Change to a person with significant control
Date: 02 Nov 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Georgina Hamilton
Change date: 2023-10-31
Documents
Change person director company with change date
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-31
Officer name: Mrs Georgina Hamilton
Documents
Change person secretary company with change date
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Georgina Hamilton
Change date: 2023-11-01
Documents
Change person director company with change date
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Xenia Mary Carr-Griffiths
Change date: 2023-10-31
Documents
Change person director company with change date
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Paul Constable
Change date: 2023-11-01
Documents
Change person director company with change date
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Xenia Mary Carr-Griffiths
Change date: 2023-10-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Address
Type: AD01
New address: 1 the Green Richmond Surrey TW9 1PL
Change date: 2023-11-01
Old address: 152 Nelson Road Twickenham TW2 7BU England
Documents
Change to a person with significant control
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Georgina Hamilton
Change date: 2023-10-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-01
New address: 152 Nelson Road Twickenham TW2 7BU
Old address: 1 the Green Richmond TW9 1PL England
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Change person secretary company with change date
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Georgina Hamilton
Change date: 2022-11-17
Documents
Change person director company with change date
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-17
Officer name: Georgina Hamilton
Documents
Change to a person with significant control
Date: 17 Nov 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Georgina Hamilton
Change date: 2022-10-01
Documents
Change person director company with change date
Date: 17 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-01
Officer name: Georgina Hamilton
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 11 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
New address: 1 the Green Richmond TW9 1PL
Old address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England
Change date: 2022-03-02
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 25 Nov 2019
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Georgina Hamilton
Change date: 2018-02-19
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Walker Weston
Termination date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-09
Officer name: Mr Michael Paul Constable
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Xenia Mary Carr-Griffiths
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr Michael Paul Constable
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Address
Type: AD01
Old address: C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA
Change date: 2019-04-03
New address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-30
Psc name: Mrs Georgina Hamilton
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Walker Weston
Change date: 2014-11-10
Documents
Change person director company with change date
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-10
Officer name: Georgina Hamilton
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Address
Type: AD01
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
Change date: 2014-03-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Walker Weston
Change date: 2013-11-06
Documents
Change person secretary company with change date
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-06
Officer name: Georgina Hamilton
Documents
Change person director company with change date
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-06
Officer name: Georgina Hamilton
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Address
Type: AD01
Old address: 189 Bickenhall Mansions Baker Street London W1U 6BX
Change date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert weston / 01/01/2009
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / georgina hamilton / 01/01/2009
Documents
Legacy
Date: 23 Jan 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: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Apr 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 small
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Mar 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 small
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 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 small
Date: 19 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 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: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 24 Dec 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Oct 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Legacy
Date: 20 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type full
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 06 Jun 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: 06 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 28 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 17 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 01 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 24 Mar 1993
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/92; full list of members
Documents
Resolution
Date: 24 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
COLUMBA HOUSE ADASTRAL PARK,IPSWICH,IP5 3RE
Number: | 03262143 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 MARSH ROAD,PINNER,HA5 5NA
Number: | 10047477 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON OPTICAL SERVICES LIMITED
5 SUNBURY COURT ISLAND,SUNBURY-ON-THAMES,TW16 5PP
Number: | 04772184 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 HARVEY DRIVE,WHITSTABLE,CT5 3QY
Number: | 10660772 |
Status: | ACTIVE |
Category: | Private Limited Company |
533 KINGSTON ROAD,LONDON,SW20 8SF
Number: | 05946375 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CEDAR DRIVE,MIDDLESEX,HA5 4BY
Number: | 03942601 |
Status: | ACTIVE |
Category: | Private Limited Company |