HAMBRY PUBLISHING LTD
Status | ACTIVE |
Company No. | 07916310 |
Category | Private Limited Company |
Incorporated | 19 Jan 2012 |
Age | 12 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HAMBRY PUBLISHING LTD is an active private limited company with number 07916310. It was incorporated 12 years, 4 months, 17 days ago, on 19 January 2012. The company address is Carpenter Court Maple Road Carpenter Court Maple Road, Stockport, SK7 2DH, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Address
Type: AD01
New address: Carpenter Court Maple Road Bramhall Stockport SK7 2DH
Old address: Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom
Change date: 2019-04-11
Documents
Gazette filings brought up to date
Date: 10 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Apr 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 28 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr Matthew David Fyles
Documents
Change person director company with change date
Date: 28 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr Matthew David Fyles
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2017
Action Date: 28 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-28
Old address: Old Post Office Chambers St. Michaels Way Middlewich Cheshire CW10 9QN
New address: Drake House Gadbrook Park Northwich Cheshire CW9 7RA
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Change person director company with change date
Date: 24 Feb 2014
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-31
Officer name: Mr Matthew David Fyles
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous extended
Date: 20 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Change person director company with change date
Date: 15 Feb 2013
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-01
Officer name: Mr Matthew David Fyles
Documents
Change registered office address company with date old address
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Address
Type: AD01
Old address: the Lodge Whitehouse Lane Nantwich Cheshire CW5 6HQ England
Change date: 2013-02-15
Documents
Incorporation company
Date: 19 Jan 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
METROHOUSE,LEEDS,LS10 2RU
Number: | 11026589 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAMPION PLUMBING & HEATING SERVICES LTD
2 TRUST COURT,CAMBRIDGE,CB24 9PW
Number: | 10679076 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A MOUNT STREET,CROMER,NR27 9DB
Number: | 07175381 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAUGHNAN FINANCIAL SERVICES LIMITED
1A SPRINGTOWN ROAD,DERRY,BT48 0LY
Number: | NI646116 |
Status: | ACTIVE |
Category: | Private Limited Company |
121-141 WESTBOURNE TERRACE,LONDON,W2 6JR
Number: | 02749663 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 DENTON STREET,CARLISLE,CA2 5HB
Number: | 08539193 |
Status: | ACTIVE |
Category: | Private Limited Company |