Advanced company searchLink opens in new window

HAMMETS WHARF MANAGEMENT LIMITED

Company number 05602803

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)
25 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 23
04 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
  • GBP 23
17 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Jan 2014 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 23
10 Jan 2014 AP01 Appointment of Mr Alan Stuart Garbutt as a director
10 Jan 2014 TM01 Termination of appointment of Michael Pritchard as a director
13 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
13 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
09 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
26 Jan 2010 AA Total exemption small company accounts made up to 30 November 2009
28 Oct 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for Michael Walter Pritchard on 25 October 2009
28 Oct 2009 CH01 Director's details changed for Sharon Jayne Murrin on 25 October 2009
28 Oct 2009 CH01 Director's details changed for Roy Allan Pickett on 25 October 2009
28 Oct 2009 CH01 Director's details changed for Arthur Lewis Hayden on 25 October 2009
25 Mar 2009 288b Appointment terminated director marjory davies
25 Mar 2009 288a Director appointed sharon jayne murrin
20 Feb 2009 AA Total exemption small company accounts made up to 30 November 2008
28 Oct 2008 363a Return made up to 25/10/08; full list of members
28 Oct 2008 288c Secretary's change of particulars / edmund bailhache / 01/06/2008
24 Jul 2008 287 Registered office changed on 24/07/2008 from foundry house, foundry road taunton somerset TA1 1JJ