- Company Overview for HAMMONDS FURNITURE LIMITED (01320508)
- Filing history for HAMMONDS FURNITURE LIMITED (01320508)
- People for HAMMONDS FURNITURE LIMITED (01320508)
- Charges for HAMMONDS FURNITURE LIMITED (01320508)
- More for HAMMONDS FURNITURE LIMITED (01320508)
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) |
---|---|---|---|
06 Mar 2019 | AD01 | Registered office address changed from Nutts Lane Nutts Lane Hinckley LE10 3QQ England to Hammonds Furniture Nutts Lane Hinckley LE10 3QQ on 6 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to Nutts Lane Nutts Lane Hinckley LE10 3QQ on 4 March 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Jill Richardson as a director on 1 March 2019 | |
04 Mar 2019 | MR01 | Registration of charge 013205080016, created on 27 February 2019 | |
04 Mar 2019 | MR01 | Registration of charge 013205080017, created on 27 February 2019 | |
02 Jan 2019 | TM01 | Termination of appointment of Antony Francis Farmer as a director on 31 December 2018 | |
02 Jan 2019 | TM02 | Termination of appointment of Antony Francis Farmer as a secretary on 31 December 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
09 Jul 2018 | MR01 | Registration of charge 013205080015, created on 6 July 2018 | |
10 May 2018 | MR04 | Satisfaction of charge 013205080013 in full | |
10 May 2018 | MR04 | Satisfaction of charge 013205080012 in full | |
10 May 2018 | MR04 | Satisfaction of charge 013205080011 in full | |
04 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
29 Mar 2017 | AA | Full accounts made up to 24 June 2016 | |
13 Jan 2017 | CH01 | Director's details changed for Richard John Hammonds on 9 January 2017 | |
19 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
12 Sep 2016 | CH01 | Director's details changed for Richard John Hammonds on 17 January 2013 | |
11 Apr 2016 | AA | Full accounts made up to 26 June 2015 | |
23 Feb 2016 | MR04 | Satisfaction of charge 013205080010 in full | |
23 Oct 2015 | AR01 |
Annual return made up to 18 September 2015
Statement of capital on 2015-10-23
|
|
02 Feb 2015 | TM01 | Termination of appointment of Charles Guy Stanton as a director on 30 January 2015 | |
04 Dec 2014 | MISC | Section 519 | |
12 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from 126 Manor Court Road Nuneaton Warks CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 6 November 2014 |