Advanced company searchLink opens in new window

HAMMOND & CO (UK) LIMITED

Company number 08113837

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)
29 Jan 2020 PSC07 Cessation of Mark John Bates as a person with significant control on 29 January 2020
29 Jan 2020 PSC01 Notification of Joanne Atkinson as a person with significant control on 29 January 2020
29 Jan 2020 TM01 Termination of appointment of Mark John Bates as a director on 29 January 2020
02 Dec 2019 TM01 Termination of appointment of Graham Walker as a director on 29 November 2019
17 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
13 Jun 2019 AD02 Register inspection address has been changed from 272a Newbold Road Newbold Chesterfield Derbyshire S41 7AJ England to 36 Chesterfield Road Market Street Chesterfield S43 3UT
10 Jun 2019 CH01 Director's details changed for Mr Mark John Bates on 10 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Philip John Christian Anstice on 10 June 2019
11 Apr 2019 AP01 Appointment of Mrs Joanne Atkinson as a director on 11 April 2019
11 Apr 2019 AP01 Appointment of Mr Graham Walker as a director on 11 April 2019
11 Apr 2019 TM01 Termination of appointment of Kirsty Marie May Cragg as a director on 11 April 2019
11 Apr 2019 TM01 Termination of appointment of Jonathan Nicholas Cragg as a director on 11 April 2019
06 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Feb 2019 CS01 Confirmation statement made on 13 June 2018 with no updates
23 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
12 Dec 2017 AA Micro company accounts made up to 30 June 2017
31 Oct 2017 CH01 Director's details changed for Miss Kirsty Marie May Griffin on 6 May 2017
31 Oct 2017 CH01 Director's details changed for Miss Kirsty Marie May Griffin on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Jonathan Nicholas Cragg on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Mark John Bates on 31 October 2017
18 Aug 2017 CH01 Director's details changed for Mr Philip John Christian Anstice on 18 August 2017
18 Aug 2017 CH01 Director's details changed for Jonathan Nicholas Cragg on 18 August 2017
15 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
15 Mar 2017 AA Micro company accounts made up to 30 June 2016
21 Feb 2017 TM01 Termination of appointment of Michael Twitty as a director on 13 February 2017