Advanced company searchLink opens in new window

STEAMHAMMER LIMITED

Company number 01211110

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)
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