Advanced company searchLink opens in new window

MIKE HAMMOND MOTORS LIMITED

Company number 05130370

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)
18 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
01 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
11 May 2015 AD01 Registered office address changed from 2a Goring Road, Goring Worthing West Sussex BN12 4AJ to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 11 May 2015
04 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jul 2014 TM01 Termination of appointment of David John Hodder as a director on 25 July 2014
25 Jul 2014 TM01 Termination of appointment of Michael Dennis Hammond as a director on 25 July 2014
25 Jul 2014 TM02 Termination of appointment of Kelly Mary Newland as a secretary on 25 July 2014
25 Jul 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
11 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 March 2014
24 Mar 2014 AP01 Appointment of Mrs Joanne Emma Whaley as a director
24 Mar 2014 AP01 Appointment of Mr Darren Stephen Whaley as a director
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
23 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
25 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
19 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
19 May 2011 CH03 Secretary's details changed for Kelly Mary Newland on 19 May 2010
19 May 2011 CH01 Director's details changed for David John Hodder on 19 May 2010
19 May 2011 CH01 Director's details changed for Michael Dennis Hammond on 19 May 2010
07 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
26 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
13 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
02 Jun 2009 363a Return made up to 18/05/09; no change of members