HAMBRY PUBLISHING LTD

Carpenter Court Maple Road Carpenter Court Maple Road, Stockport, SK7 2DH, England
StatusACTIVE
Company No.07916310
CategoryPrivate Limited Company
Incorporated19 Jan 2012
Age12 years, 4 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMBRIDGE OGDEN LIMITED

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

D.N.C. FARMS LTD

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

G2 INTERACTIVE LIMITED

121-141 WESTBOURNE TERRACE,LONDON,W2 6JR

Number:02749663
Status:ACTIVE
Category:Private Limited Company

NEW CHINA PALACE LTD

159 DENTON STREET,CARLISLE,CA2 5HB

Number:08539193
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