- Company Overview for HAMILTON'S CONTRACTS LIMITED (07663156)
- Filing history for HAMILTON'S CONTRACTS LIMITED (07663156)
- People for HAMILTON'S CONTRACTS LIMITED (07663156)
- More for HAMILTON'S CONTRACTS LIMITED (07663156)
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 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | CH01 | Director's details changed for Mrs Robyn Ann Hamilton on 10 June 2014 | |
15 Jun 2015 | CH01 | Director's details changed for Mr Nicholas Hamilton on 10 June 2014 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | AD01 | Registered office address changed from Greystones Mark Cross Crowborough East Sussex TN6 3PL England on 9 June 2014 | |
09 Jun 2014 | CH01 | Director's details changed for Mrs Robyn Ann Hamilton on 2 May 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from 140 Summervale Road Tunbridge Wells Kent TN4 8JG England on 9 June 2014 | |
09 Jun 2014 | CH01 | Director's details changed for Mr Nicholas Hamilton on 2 May 2014 | |
09 Jun 2014 | CH03 | Secretary's details changed for Ms Denise Susan Jeffery on 2 May 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
09 Jun 2011 | NEWINC | Incorporation |