HAMER INTERNATIONAL LIMITED

Seton House Warwick Technology Park Seton House Warwick Technology Park, Warwick, CV34 6DA, England
StatusACTIVE
Company No.02500300
CategoryPrivate Limited Company
Incorporated09 May 1990
Age33 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

HAMER INTERNATIONAL LIMITED is an active private limited company with number 02500300. It was incorporated 33 years, 11 months, 20 days ago, on 09 May 1990. The company address is Seton House Warwick Technology Park Seton House Warwick Technology Park, Warwick, CV34 6DA, England.



Company Fillings

Accounts with accounts type full

Date: 06 Mar 2024

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-23

Officer name: Mr. Ivan Fernandes Siqueira

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Morten Schott Knudsen

Change date: 2024-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Change account reference date company current extended

Date: 15 Sep 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-12

Officer name: Mr. Ivan Fernandes Siqueira

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Randall Parker Foods Limited

Change date: 2022-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Andrew Michael James Cracknell

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2021

Action Date: 26 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Morten Schott Knudsen

Appointment date: 2021-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrew Michael James Cracknell

Appointment date: 2021-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

Old address: The Old Rectory Banbury Lane Cold Higham Towcester Northamptonshire NN12 8LR

Change date: 2021-11-18

New address: Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-12

Officer name: David Richard Brady

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Leslie Randall

Termination date: 2021-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-12

Officer name: David Richard Brady

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Randall Parker Foods Limited

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Joseph Parker

Termination date: 2015-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 07 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 07 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 07 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Field

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 11 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/00 to 30/09/00

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 05 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edward hamer international limit ed\certificate issued on 08/05/00

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/99; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/98; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 20 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 09/04/98--------- £ si 493@1=493 £ ic 1000/1493

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Capital

Type: 123

Description: £ nc 100000/149300 04/04/98

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/97; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/96; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/95; no change of members

Documents

View document PDF


Some Companies

AHT HOLDINGS LTD

APOLLO HEALTHCARE TECHNOLOGIES LTD.,LIVERSEDGE,WF15 6JF

Number:11747171
Status:ACTIVE
Category:Private Limited Company

BEES KNEES DAY NURSERY LTD

ROCKBOURNE DAY NURSERY,LIVERPOOL,L25 4TN

Number:11419392
Status:ACTIVE
Category:Private Limited Company

GRANDGRAIN LTD

ABACUS HOUSE,BOURNEMOUTH,BH5 2BN

Number:03839537
Status:ACTIVE
Category:Private Limited Company

HARWELL MANAGEMENT UK LIMITED

FRENCH CHAMBER OF COMMERCE IN GB 4TH FLOOR, LINCOLN HOUSE,LONDON,WC1V 7JH

Number:09783677
Status:ACTIVE
Category:Private Limited Company

HILL'S (DERRY) LIMITED

9 GLENADEN HILL,LONDONDERRY,BT47 2LJ

Number:NI000918
Status:ACTIVE
Category:Private Limited Company

QUALITY INNS OF GLOUCESTERSHIRE LIMITED

GREEN FARM,GLOUCESTER,GL2 7JG

Number:02535324
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source