Advanced company searchLink opens in new window

HAMMONDS FURNITURE LIMITED

Company number 01320508

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)
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
  • GBP 250,002
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