Advanced company searchLink opens in new window

HANSON LIMITED

Company number 04626078

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)
04 Jun 2019 AA Full accounts made up to 31 December 2018
06 Apr 2019 CH01 Director's details changed for Mr Simon Lloyd Willis on 28 January 2019
07 Feb 2019 AP01 Appointment of Mr Simon Lloyd Willis as a director on 28 January 2019
07 Feb 2019 TM01 Termination of appointment of Daniel John Cooper as a director on 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
21 Sep 2018 CH01 Director's details changed for Dr Lorenz Nager on 27 October 2014
21 Aug 2018 AA Full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
15 Dec 2016 AP01 Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
14 Dec 2016 TM01 Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
21 Sep 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 AP03 Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
14 Mar 2016 TM02 Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
11 Feb 2016 CH01 Director's details changed for Edward Alexander Gretton on 2 August 2014
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 96,995,960.1
05 Jan 2016 AP01 Appointment of Daniel John Cooper as a director on 1 January 2016
04 Jan 2016 TM01 Termination of appointment of James Alexander Claydon as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Patrick Joseph O'shea as a director on 31 December 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 96,995,960.1
26 Nov 2014 AD04 Register(s) moved to registered office address Hanson House 14 Castle Hill Maidenhead SL6 4JJ
18 Sep 2014 AA Full accounts made up to 31 December 2013
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 96,995,960.10