HAMCOR LIMITED
Status | ACTIVE |
Company No. | 06481043 |
Category | Private Limited Company |
Incorporated | 23 Jan 2008 |
Age | 16 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
HAMCOR LIMITED is an active private limited company with number 06481043. It was incorporated 16 years, 4 months, 16 days ago, on 23 January 2008. The company address is Unit 1 Dolphin Court Unit 1 Dolphin Court, Torpoint, PL11 2TB, Cornwall.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Change person director company with change date
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Corbett
Change date: 2023-01-13
Documents
Change person secretary company with change date
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-01-13
Officer name: Christine Corbett
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Address
Type: AD01
Old address: West Park House, Lower Anderton Road, Millbrook Torpoint PL10 1DT
Change date: 2013-03-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Capital allotment shares
Date: 16 May 2012
Action Date: 03 May 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-05-03
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Gazette filings brought up to date
Date: 05 Feb 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Andrew Corbett
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Some Companies
25 GUNTERSTONE ROAD W14 LIMITED
10 ST. BRIDE STREET,LONDON,EC4A 4AD
Number: | 11028591 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
72 BORROWDALE AVE,HARROW,HA3 7PZ
Number: | 11672006 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENTAL LANDSCAPE SOLUTIONS LIMITED
HELMFOOT HELME LANE,KENDAL,LA9 7PS
Number: | 11730814 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEEDLES POINT MANAGEMENT COMPANY LIMITED
5 SHINGLEBANK DRIVE,LYMINGTON,SO41 0WQ
Number: | 01448851 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FERNDALE AVENUE,LONDON,E17 9EH
Number: | 07332313 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 EDRICK ROAD,EDGWARE,HA8 9HY
Number: | 11435215 |
Status: | ACTIVE |
Category: | Private Limited Company |