HAMILTON (BUILDING CONTRACTORS) LTD.
Company number 03297091
- Company Overview for HAMILTON (BUILDING CONTRACTORS) LTD. (03297091)
- Filing history for HAMILTON (BUILDING CONTRACTORS) LTD. (03297091)
- People for HAMILTON (BUILDING CONTRACTORS) LTD. (03297091)
- Charges for HAMILTON (BUILDING CONTRACTORS) LTD. (03297091)
- More for HAMILTON (BUILDING CONTRACTORS) LTD. (03297091)
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
|
|
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
|
|
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
|
|
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
|
|
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 |