Total Documents | 122 |
---|
Total Pages | 611 |
---|
2 April 2024 | Confirmation statement made on 27 March 2024 with no updates |
---|---|
15 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 |
15 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 |
15 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 |
15 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 |
5 April 2023 | Confirmation statement made on 27 March 2023 with no updates |
30 June 2022 | Full accounts made up to 31 December 2021 |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates |
14 July 2021 | Full accounts made up to 31 December 2020 |
8 April 2021 | Confirmation statement made on 27 March 2021 with no updates |
1 February 2021 | Full accounts made up to 31 December 2019 |
26 May 2020 | Director's details changed for Max Henry Joy on 1 May 2018 |
3 April 2020 | Confirmation statement made on 27 March 2020 with no updates |
30 September 2019 | Full accounts made up to 31 December 2018 |
28 March 2019 | Confirmation statement made on 27 March 2019 with updates |
30 October 2018 | Withdrawal of a person with significant control statement on 30 October 2018 |
30 October 2018 | Notification of Sweco Uk Holding Limited as a person with significant control on 6 April 2016 |
28 September 2018 | Full accounts made up to 31 December 2017 |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates |
5 October 2017 | Full accounts made up to 31 December 2016 |
5 October 2017 | Full accounts made up to 31 December 2016 |
13 September 2017 | Appointment of Roger Hirons as a secretary on 6 September 2017 |
13 September 2017 | Appointment of Roger Hirons as a secretary on 6 September 2017 |
28 July 2017 | Termination of appointment of Gemma Mary Irving as a secretary on 14 July 2017 |
28 July 2017 | Termination of appointment of Gemma Mary Irving as a secretary on 14 July 2017 |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates |
8 October 2016 | Full accounts made up to 31 December 2015 |
8 October 2016 | Full accounts made up to 31 December 2015 |
21 September 2016 | Appointment of Max Henry Joy as a director on 9 September 2016 |
21 September 2016 | Termination of appointment of John James Chubb as a director on 20 September 2016 |
21 September 2016 | Appointment of Max Henry Joy as a director on 9 September 2016 |
21 September 2016 | Termination of appointment of John James Chubb as a director on 20 September 2016 |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 January 2016 | Director's details changed for Mr John James Chubb on 1 April 2015 |
19 January 2016 | Director's details changed for Mr John James Chubb on 1 April 2015 |
23 November 2015 | Appointment of Gemma Mary Irving as a secretary on 6 October 2015 |
23 November 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 October 2015 |
23 November 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 October 2015 |
23 November 2015 | Termination of appointment of Jennifer Louise Hamilton as a secretary on 6 October 2015 |
23 November 2015 | Termination of appointment of Jennifer Louise Hamilton as a secretary on 6 October 2015 |
23 November 2015 | Appointment of Gemma Mary Irving as a secretary on 6 October 2015 |
30 September 2015 | Full accounts made up to 31 December 2014 |
30 September 2015 | Full accounts made up to 31 December 2014 |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
1 August 2014 | Full accounts made up to 31 December 2013 |
1 August 2014 | Full accounts made up to 31 December 2013 |
6 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
22 May 2013 | Full accounts made up to 31 December 2012 |
22 May 2013 | Full accounts made up to 31 December 2012 |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders |
3 December 2012 | Full accounts made up to 31 December 2011 |
3 December 2012 | Full accounts made up to 31 December 2011 |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders |
18 November 2011 | Section 519 |
18 November 2011 | Section 519 |
17 October 2011 | Section 517, 519, 523 |
17 October 2011 | Section 517, 519, 523 |
23 September 2011 | Full accounts made up to 31 December 2010 |
23 September 2011 | Full accounts made up to 31 December 2010 |
2 August 2011 | Appointment of Miss Jennifer Louise Hamilton as a secretary |
2 August 2011 | Termination of appointment of David Sadler as a secretary |
2 August 2011 | Termination of appointment of David Sadler as a director |
2 August 2011 | Termination of appointment of David Sadler as a director |
2 August 2011 | Termination of appointment of David Sadler as a secretary |
2 August 2011 | Appointment of Miss Jennifer Louise Hamilton as a secretary |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders |
4 January 2011 | Appointment of Mr John James Chubb as a director |
4 January 2011 | Termination of appointment of Lawrence Hughes as a director |
4 January 2011 | Appointment of Mr John James Chubb as a director |
4 January 2011 | Termination of appointment of Lawrence Hughes as a director |
5 October 2010 | Director's details changed for Mr David John Sadler on 1 October 2010 |
5 October 2010 | Director's details changed for Mr David John Sadler on 1 October 2010 |
5 October 2010 | Director's details changed for Mr David John Sadler on 1 October 2010 |
3 August 2010 | Full accounts made up to 31 December 2009 |
3 August 2010 | Full accounts made up to 31 December 2009 |
12 May 2010 | Termination of appointment of Derek Tuddenham as a director |
12 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders |
12 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders |
12 May 2010 | Termination of appointment of Derek Tuddenham as a director |
10 October 2009 | Full accounts made up to 31 December 2008 |
10 October 2009 | Full accounts made up to 31 December 2008 |
7 October 2009 | Director's details changed for Mr David John Sadler on 1 October 2009 |
7 October 2009 | Director's details changed for Mr David John Sadler on 1 October 2009 |
7 October 2009 | Director's details changed for Mr David John Sadler on 1 October 2009 |
7 October 2009 | Secretary's details changed for Mr David John Sadler on 1 October 2009 |
7 October 2009 | Secretary's details changed for Mr David John Sadler on 1 October 2009 |
7 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 |
7 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 |
7 October 2009 | Secretary's details changed for Mr David John Sadler on 1 October 2009 |
24 April 2009 | Appointment terminated director dennis markey |
24 April 2009 | Return made up to 27/03/09; full list of members |
24 April 2009 | Appointment terminated director dennis markey |
24 April 2009 | Return made up to 27/03/09; full list of members |
20 August 2008 | Director appointed dennis john markey |
20 August 2008 | Director appointed dennis john markey |
19 July 2008 | Company name changed hamsard 3123 LIMITED\certificate issued on 21/07/08 |
19 July 2008 | Company name changed hamsard 3123 LIMITED\certificate issued on 21/07/08 |
21 April 2008 | Director appointed derek tuddenham |
21 April 2008 | Director appointed derek tuddenham |
1 April 2008 | Director appointed mr david john sadler |
1 April 2008 | Secretary appointed mr david john sadler |
1 April 2008 | Appointment terminated director peter crossley |
1 April 2008 | Secretary appointed mr david john sadler |
1 April 2008 | Director appointed mr david john sadler |
1 April 2008 | Appointment terminated director peter crossley |
31 March 2008 | Director appointed mr lawrence gareth spencer hughes |
31 March 2008 | Registered office changed on 31/03/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR |
31 March 2008 | Appointment terminated secretary hammonds secretaries LIMITED |
31 March 2008 | Registered office changed on 31/03/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR |
31 March 2008 | Appointment terminated secretary hammonds secretaries LIMITED |
31 March 2008 | Appointment terminated director hammonds directors LIMITED |
31 March 2008 | Director appointed mr lawrence gareth spencer hughes |
31 March 2008 | Appointment terminated director hammonds directors LIMITED |
27 March 2008 | Incorporation |
27 March 2008 | Incorporation |