- Company Overview for HAMMETS WHARF MANAGEMENT LIMITED (05602803)
- Filing history for HAMMETS WHARF MANAGEMENT LIMITED (05602803)
- People for HAMMETS WHARF MANAGEMENT LIMITED (05602803)
- More for HAMMETS WHARF MANAGEMENT LIMITED (05602803)
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
|
|
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
|
|
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
|
|
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 |