- Company Overview for STEAMHAMMER LIMITED (01211110)
- Filing history for STEAMHAMMER LIMITED (01211110)
- People for STEAMHAMMER LIMITED (01211110)
- Charges for STEAMHAMMER LIMITED (01211110)
- More for STEAMHAMMER LIMITED (01211110)
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) |
---|---|---|---|
30 Mar 2009 | 288b | Appointment Terminated Secretary rhonda syms | |
04 Mar 2009 | 288a | Director appointed maurice delon jones | |
26 Feb 2009 | 288b | Appointment Terminated Director s & w berisford LIMITED | |
26 Feb 2009 | 288b | Appointment Terminated Director david hooper | |
25 Feb 2009 | 288a | Director appointed michael james kachmer | |
24 Feb 2009 | 288a | Director appointed kevin nicholas blades | |
06 Nov 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
30 Oct 2008 | 288c | Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA | |
18 Jul 2008 | AA | Accounts made up to 29 September 2007 | |
10 Jun 2008 | 363a | Return made up to 07/06/08; full list of members | |
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from theplace 175 high holborn london WC1V 7AA | |
28 Apr 2008 | 288b | Appointment Terminated Director berisford (overseas) LIMITED | |
28 Apr 2008 | 288a | Director appointed david ross hooper | |
05 Sep 2007 | 288c | Director's particulars changed | |
05 Sep 2007 | 288c | Director's particulars changed | |
05 Sep 2007 | 287 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ | |
02 Aug 2007 | AA | Full accounts made up to 30 September 2006 | |
11 Jun 2007 | 363a | Return made up to 07/06/07; full list of members | |
02 Aug 2006 | AA | Full accounts made up to 1 October 2005 | |
07 Jun 2006 | 363a | Return made up to 07/06/06; full list of members | |
01 Aug 2005 | AA | Full accounts made up to 2 October 2004 | |
08 Jun 2005 | 363s | Return made up to 07/06/05; full list of members | |
01 Mar 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Mar 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Mar 2005 | 403a | Declaration of satisfaction of mortgage/charge |