- Company Overview for EDWARD HAMER LIMITED (01363882)
- Filing history for EDWARD HAMER LIMITED (01363882)
- People for EDWARD HAMER LIMITED (01363882)
- Charges for EDWARD HAMER LIMITED (01363882)
- More for EDWARD HAMER LIMITED (01363882)
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) |
---|---|---|---|
16 Jan 2018 | CH01 | Director's details changed for Matthew Edward Hamer on 1 December 2017 | |
16 Jan 2018 | AD01 | Registered office address changed from Penybank Llan Y Nant Llanidloes Powys SY18 6PQ to Penybank Glan Y Nant Llanidloes Powys SY18 6PQ on 16 January 2018 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | CH03 | Secretary's details changed for Miss Katie Hamer on 21 November 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
|
|
23 Dec 2014 | AP03 | Appointment of Miss Katie Hamer as a secretary on 1 December 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Matthew Edward Hamer as a secretary on 1 December 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
15 Jan 2013 | CH01 | Director's details changed for Edward Martin Hamer on 1 December 2012 | |
15 Jan 2013 | AD02 | Register inspection address has been changed from Plynlimon House Long Bridge St Llanidloes Powys SY18 6EF Wales | |
15 Jan 2013 | AD01 | Registered office address changed from Penybanc Llan Y Nant Llanidlies Powys SY18 6PQ United Kingdom on 15 January 2013 | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Oct 2012 | AD01 | Registered office address changed from Plynlimon House Long Bridge Street Llanidloes Powys SY18 6EF on 12 October 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Nov 2011 | AP01 | Appointment of Matthew Edward Hamer as a director | |
07 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |