- Company Overview for EXERTIS HAMMER LIMITED (02640532)
- Filing history for EXERTIS HAMMER LIMITED (02640532)
- People for EXERTIS HAMMER LIMITED (02640532)
- Charges for EXERTIS HAMMER LIMITED (02640532)
- More for EXERTIS HAMMER LIMITED (02640532)
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) |
---|---|---|---|
03 Jan 2017 | AP01 | Appointment of Mr Paul William Bryan as a director on 20 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Mr Gerard Patrick O'keeffe as a director on 20 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Mr Richard Hinds as a director on 20 December 2016 | |
03 Jan 2017 | TM02 | Termination of appointment of Matthew Steven Geoffrey Croucher as a secretary on 20 December 2016 | |
03 Jan 2017 | AP03 | Appointment of Mr Richard Hinds as a secretary on 20 December 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from Intec 1 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE to Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ on 3 January 2017 | |
05 Aug 2016 | AA | Full accounts made up to 31 January 2016 | |
30 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
24 Jul 2016 | CH01 | Director's details changed for James Stidwill on 1 July 2016 | |
24 Jul 2016 | CH01 | Director's details changed for Mr Paul Simon Matravers on 1 July 2016 | |
24 Jul 2016 | CH01 | Director's details changed for Jason Goddard on 1 July 2016 | |
10 Aug 2015 | AA | Full accounts made up to 31 January 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
11 Aug 2014 | AA | Full accounts made up to 31 January 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
08 Jul 2014 | AP01 | Appointment of Mr Paul Hickingbotham as a director | |
02 May 2014 | AP01 | Appointment of Mr Matthew Steven Geoffrey Croucher as a director | |
02 May 2014 | AP03 | Appointment of Mr Matthew Steven Geoffrey Croucher as a secretary | |
02 May 2014 | TM01 | Termination of appointment of Frithjof Johnsen as a director | |
02 May 2014 | TM02 | Termination of appointment of Frithjof Johnsen as a secretary | |
02 May 2014 | MR04 | Satisfaction of charge 7 in full | |
30 Apr 2014 | MR01 |
Registration of charge 026405320009
|
|
24 Apr 2014 | MR01 | Registration of charge 026405320008 | |
02 Aug 2013 | AA | Full accounts made up to 31 January 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|