Advanced company searchLink opens in new window

HEMMINGWAY 06 LTD.

Company number 06291361

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)
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,000
11 Jul 2014 AD01 Registered office address changed from Alliance 2 Imperial Square 1St Floor Cheltenham Gloucestershire GL50 1QB England on 11 July 2014
22 May 2014 CERTNM Company name changed big (bml) LTD.\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
  • NM01 ‐ Change of name by resolution
24 Feb 2014 AP01 Appointment of Mr Daniel James Palmer as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
04 Feb 2013 AD01 Registered office address changed from 26 Southgate Street Gloucester Gloucestershire GL1 2DP England on 4 February 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 AD01 Registered office address changed from 1St Floor 2 Imperial Square Cheltenham GL50 1QB England on 14 August 2012
16 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
04 Jan 2012 AD01 Registered office address changed from 1St Floor, 2 Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 4 January 2012
16 Nov 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
27 Sep 2011 CERTNM Company name changed gecko GB LTD.\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20
27 Sep 2011 CONNOT Change of name notice
29 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
29 Jul 2011 CH01 Director's details changed for Mr Andrew David Hemmingway- Shaw on 1 September 2010
03 Jun 2011 CH03 Secretary's details changed for Mr Andrew David Hemmingway- Shaw on 3 June 2011
03 Jun 2011 SH01 Statement of capital following an allotment of shares on 2 June 2011
  • GBP 10,000
03 Jun 2011 TM01 Termination of appointment of Gareth Fowler as a director
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Sep 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
02 Sep 2010 AD01 Registered office address changed from Unit 8a 1St Floor Alstone Business Park Alstone Lane Cheltenham Gloucestershire GL51 8HF on 2 September 2010
17 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1