Advanced company searchLink opens in new window

HAMBLE MOTORS LIMITED

Company number 00537638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2019 AA Full accounts made up to 31 October 2018
26 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
31 May 2018 AA Full accounts made up to 31 October 2017
28 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
14 Jun 2017 AA Full accounts made up to 31 October 2016
30 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
05 Jul 2016 AA Accounts for a small company made up to 31 October 2015
17 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 8,333
26 Jun 2015 AA Accounts for a small company made up to 31 October 2014
04 Dec 2014 AUD Auditor's resignation
28 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 8,333
14 Jul 2014 AA Accounts for a small company made up to 31 October 2013
17 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 8,333
04 Jun 2013 AA Full accounts made up to 31 October 2012
23 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
13 Jun 2012 AA Full accounts made up to 31 October 2011
22 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
23 May 2011 AA Accounts for a small company made up to 31 October 2010
23 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
29 Apr 2010 AA Accounts for a small company made up to 31 October 2009
19 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 11
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Kevin Doherty on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Micheline Donaldson on 1 October 2009