Advanced company searchLink opens in new window

HAMMERSLEYS STORE LIMITED

Company number 05733004

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)
09 Nov 2015 CH01 Director's details changed for Mr Jason Hammersley on 9 November 2015
06 Nov 2015 AP01 Appointment of Mr Jason Hammersley as a director on 6 November 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
18 Mar 2015 CH01 Director's details changed for Mrs Joan Catherine Hammersley on 1 October 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
15 Apr 2014 AD01 Registered office address changed from C/O Cranfields Suite 2, 3Rd Floor, Leon House 233 High Street Croydon CR0 9XT England on 15 April 2014
15 Apr 2014 AD01 Registered office address changed from C Brightwell Basepoint Metcalf Way Crawley West Sussex RH11 7XX United Kingdom on 15 April 2014
17 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
11 Oct 2012 CERTNM Company name changed about trailers LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
11 Oct 2012 CONNOT Change of name notice
21 Aug 2012 TM01 Termination of appointment of Jason Hammersley as a director
06 Jul 2012 AP01 Appointment of Mr Jason Karl Hammersley as a director
03 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
02 Jan 2012 TM01 Termination of appointment of Jason Hammersley as a director
30 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 2
03 Jun 2011 AP01 Appointment of Mr Jason Hammersley as a director
03 Jun 2011 TM02 Termination of appointment of David Hammersley as a secretary
21 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
20 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders