AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th to Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on March 1, 2021
filed on: 1st, March 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 26th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(12 pages)
|
AP01 |
On November 28, 2017 new director was appointed.
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 6, 2016 with full list of members
filed on: 15th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 5, 2016 secretary's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 6, 2015 with full list of members
filed on: 1st, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 6, 2014 with full list of members
filed on: 24th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 9th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 6, 2013 with full list of members
filed on: 3rd, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 6, 2012 with full list of members
filed on: 17th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 14th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 6, 2011 with full list of members
filed on: 6th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 4th, January 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 6, 2010 with full list of members
filed on: 30th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 17th, November 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to May 5, 2009
filed on: 5th, May 2009
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, April 2009
|
resolution |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 23rd, January 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to May 22, 2008
filed on: 22nd, May 2008
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 14th, February 2008
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 14th, February 2008
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to May 16, 2007
filed on: 16th, May 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to May 16, 2007
filed on: 16th, May 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 7th, February 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 7th, February 2007
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to May 16, 2006
filed on: 16th, May 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to May 16, 2006
filed on: 16th, May 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 19th, December 2005
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 19th, December 2005
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/04/05 to 31/05/05
filed on: 1st, November 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/05 to 31/05/05
filed on: 1st, November 2005
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/05 from: wellesley house 204 london road waterlooville hampshire PO7 7AN
filed on: 28th, April 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/05 from: wellesley house 204 london road waterlooville hampshire PO7 7AN
filed on: 28th, April 2005
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to April 28, 2005
filed on: 28th, April 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to April 28, 2005
filed on: 28th, April 2005
|
annual return |
Free Download
(6 pages)
|
288c |
Secretary's particulars changed
filed on: 1st, September 2004
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 1st, September 2004
|
officers |
Free Download
(1 page)
|
288a |
On May 17, 2004 New secretary appointed
filed on: 17th, May 2004
|
officers |
Free Download
(2 pages)
|
288a |
On May 17, 2004 New director appointed
filed on: 17th, May 2004
|
officers |
Free Download
(2 pages)
|
288a |
On May 17, 2004 New secretary appointed
filed on: 17th, May 2004
|
officers |
Free Download
(2 pages)
|
288a |
On May 17, 2004 New director appointed
filed on: 17th, May 2004
|
officers |
Free Download
(2 pages)
|
288b |
On April 21, 2004 Secretary resigned
filed on: 21st, April 2004
|
officers |
Free Download
(1 page)
|
288b |
On April 21, 2004 Secretary resigned
filed on: 21st, April 2004
|
officers |
Free Download
(1 page)
|
288b |
On April 21, 2004 Director resigned
filed on: 21st, April 2004
|
officers |
Free Download
(1 page)
|
288b |
On April 21, 2004 Director resigned
filed on: 21st, April 2004
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed hambrook haulage plant hire limi tedcertificate issued on 13/04/04
filed on: 13th, April 2004
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hambrook haulage plant hire limi tedcertificate issued on 13/04/04
filed on: 13th, April 2004
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2004
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2004
|
incorporation |
Free Download
(16 pages)
|