Advanced company searchLink opens in new window

HAMILTON (BUILDING CONTRACTORS) LTD.

Company number 03297091

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)
20 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
17 Oct 2015 AA Accounts for a small company made up to 31 December 2014
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
06 Feb 2015 MR01 Registration of charge 032970910008, created on 2 February 2015
20 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
30 Sep 2014 AA Accounts for a small company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
03 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
09 Jan 2013 AD01 Registered office address changed from Unit 56 Challenge Way Bradford West Yorkshire BD4 8NW United Kingdom on 9 January 2013
09 Jan 2013 AD01 Registered office address changed from Unit 15 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England on 9 January 2013
29 May 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
11 Jan 2012 SH02 Sub-division of shares on 7 December 2011
11 Jan 2012 SH08 Change of share class name or designation
11 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 May 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
06 Jan 2011 AD01 Registered office address changed from Unit 48 Commerce Court, Challenge Way Bradford West Yorkshire BD4 8NW on 6 January 2011
05 Jan 2011 CH01 Director's details changed for Martin Thomas Gibbins on 5 January 2011
21 May 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Robert Trevor Storton on 13 January 2010
14 Jan 2010 CH01 Director's details changed for Martin Thomas Gibbins on 13 January 2010
09 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008