HAMER WAY LIMITED

Hamer Way Architects Waters Green House Hamer Way Architects Waters Green House, Macclesfield, SK11 6LF, England
StatusACTIVE
Company No.10812110
CategoryPrivate Limited Company
Incorporated09 Jun 2017
Age6 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

HAMER WAY LIMITED is an active private limited company with number 10812110. It was incorporated 6 years, 11 months, 7 days ago, on 09 June 2017. The company address is Hamer Way Architects Waters Green House Hamer Way Architects Waters Green House, Macclesfield, SK11 6LF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

New address: Hamer Way Architects Waters Green House Sunderland Street Macclesfield SK11 6LF

Old address: Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY England

Change date: 2023-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sophie Ellen Way

Change date: 2022-09-19

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2022

Action Date: 19 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sophie Ellen Way

Change date: 2022-09-19

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rhys Way

Change date: 2022-09-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rhys Way

Change date: 2022-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-08

New address: Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY

Old address: 25 Park Street Macclesfield Cheshire SK11 6SS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sophie Ellen Hamer

Change date: 2017-11-22

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-22

Psc name: Miss Sophie Ellen Hamer

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jul 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 15 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-15

Psc name: Sophie Ellen Hamer

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 15 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-15

Psc name: Rhys Way

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 15 Jul 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sophie Ellen Hamer

Appointment date: 2017-07-15

Documents

View document PDF

Incorporation company

Date: 09 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRANAGE ASSOCIATES LTD

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:10335739
Status:ACTIVE
Category:Private Limited Company

EVOTAP LTD

RIVERSIDE HOUSE,WELWYN,AL6 9EN

Number:11829317
Status:ACTIVE
Category:Private Limited Company

HYTEC CASTINGS LIMITED

NORSE PRECISION CASTINGS LTD,BEDFORD,MK42 9QJ

Number:05842976
Status:ACTIVE
Category:Private Limited Company

JGK HEALTHCARE LIMITED

3 STANLEY AVENUE,POULTON LE FYLDE,FY6 7DP

Number:10125452
Status:ACTIVE
Category:Private Limited Company

SIMPLY BIOMASS LIMITED

SHED 2 2 JACKSOMS LANE,CHIPPENHAM,SN15 5LU

Number:08115370
Status:ACTIVE
Category:Private Limited Company

TEMELKOVSKI LTD

78 BELLOT STREET,LONDON,SE10 0AH

Number:11606340
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