HAMER INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 02500300 |
Category | Private Limited Company |
Incorporated | 09 May 1990 |
Age | 33 years, 11 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
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
Gazette filings brought up to date
Date: 09 Dec 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
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
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
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
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
Termination director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Field
Documents
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
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
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
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
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
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
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
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
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
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
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
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
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
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
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
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
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
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
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
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
Legacy
Date: 06 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 30/09/00
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; full list of members
Documents
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
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; no change of members
Documents
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
Legacy
Date: 23 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 07 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/98; full list of members
Documents
Legacy
Date: 13 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 20 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 09/04/98--------- £ si 493@1=493 £ ic 1000/1493
Documents
Legacy
Date: 20 Apr 1998
Category: Capital
Type: 123
Description: £ nc 100000/149300 04/04/98
Documents
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
Legacy
Date: 15 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/97; full list of members
Documents
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
Legacy
Date: 21 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/96; no change of members
Documents
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
Legacy
Date: 13 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/95; no change of members
Documents
Some Companies
APOLLO HEALTHCARE TECHNOLOGIES LTD.,LIVERSEDGE,WF15 6JF
Number: | 11747171 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKBOURNE DAY NURSERY,LIVERPOOL,L25 4TN
Number: | 11419392 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE,BOURNEMOUTH,BH5 2BN
Number: | 03839537 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRENCH CHAMBER OF COMMERCE IN GB 4TH FLOOR, LINCOLN HOUSE,LONDON,WC1V 7JH
Number: | 09783677 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |