HAMILTON MORRIS WAUGH LIMITED
Status | ACTIVE |
Company No. | NI058477 |
Category | Private Limited Company |
Incorporated | 15 Mar 2006 |
Age | 18 years, 2 months, 23 days |
Jurisdiction | Northern Ireland |
SUMMARY
HAMILTON MORRIS WAUGH LIMITED is an active private limited company with number NI058477. It was incorporated 18 years, 2 months, 23 days ago, on 15 March 2006. The company address is 34 Dufferin Avenue, Bangor, BT20 3AA, Down.
Company Fillings
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Aikman Waugh
Change date: 2024-03-15
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jennifer Ann Waugh
Change date: 2024-03-15
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Change person director company with change date
Date: 30 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-15
Officer name: Richard Hamilton
Documents
Change to a person with significant control
Date: 30 Mar 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Hamilton
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 30 Mar 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jennifer Ann Waugh
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 30 Mar 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Aikman Waugh
Change date: 2016-04-06
Documents
Termination director company with name termination date
Date: 22 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Aikman Waugh
Termination date: 2022-12-21
Documents
Termination secretary company with name termination date
Date: 22 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Aikman Waugh
Termination date: 2022-12-21
Documents
Termination director company with name termination date
Date: 22 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-21
Officer name: Jennifer Ann Waugh
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Accounts with accounts type unaudited abridged
Date: 03 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type unaudited abridged
Date: 03 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type unaudited abridged
Date: 05 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 15 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-23
Old address: 34 Dufferin Avenue Bangor BT20 3AA
Documents
Legacy
Date: 08 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 15/03/09 annual return shuttle
Documents
Legacy
Date: 28 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 371S(NI)
Description: 15/03/08 annual return shuttle
Documents
Legacy
Date: 07 Mar 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 371S(NI)
Description: 15/03/07 annual return shuttle
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Mar 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
47 OXGANGS ROAD,EDINBURGH,EH10 7BD
Number: | SC246451 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 FRANCHE COURT ROAD,LONDON,SW17 0JX
Number: | 07861367 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 10926751 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HARESTONE VALLEY ROAD,CATERHAM,CR3 6HB
Number: | 09778300 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11599394 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TAVISTOCK WAY,WAKEFIELD,WF2 7QS
Number: | 10355680 |
Status: | ACTIVE |
Category: | Private Limited Company |