Advanced company searchLink opens in new window

HAMCOR CONSTRUCTION SERVICES LIMITED

Company number 05751197

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)
24 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
24 Mar 2016 CH03 Secretary's details changed for Barbara Jane Hammond on 1 September 2015
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 AD01 Registered office address changed from 2 Guisnes Court Back Road Tolleshunt D'arcy Maldon Essex CM9 8TW to 8 Dukes Road Billericay Essex CM11 1BP on 14 October 2015
12 Jun 2015 AP01 Appointment of Mrs Sophie Hammond as a director on 12 June 2015
14 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
13 Apr 2015 AD01 Registered office address changed from 8 Dukes Road Billericay Essex CM11 1BP to 2 Guisnes Court Back Road Tolleshunt D'arcy Maldon Essex CM9 8TW on 13 April 2015
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
08 Apr 2014 AD02 Register inspection address has been changed from C/O B J Hammond & Co 10C West Station Yard, Spital Road Maldon Essex CM9 6TR England
05 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
23 Mar 2011 AD03 Register(s) moved to registered inspection location
23 Mar 2011 AD02 Register inspection address has been changed
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Nigel Raymond Hammond on 25 March 2010
01 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Apr 2009 363a Return made up to 21/03/09; full list of members
08 Sep 2008 287 Registered office changed on 08/09/2008 from 2 guisnes court tolleshunt darcy maldon essex CM9 8TW
24 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008