AA |
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 2nd May 2023. New Address: 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd. Previous address: Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 6th, February 2023
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 20th January 2022 director's details were changed
filed on: 20th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st December 2021 secretary's details were changed
filed on: 10th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: 31st July 2018. New Address: Verulam Point Station Way St Albans Hertfordshire AL1 5HE. Previous address: 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 27th June 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st August 2016
filed on: 31st, August 2016
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th June 2016: 112.50 GBP
filed on: 8th, July 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th June 2016
filed on: 5th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th June 2016
filed on: 5th, July 2016
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 29th February 2016
filed on: 5th, July 2016
|
officers |
Free Download
(4 pages)
|
TM02 |
28th June 2016 - the day secretary's appointment was terminated
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
28th June 2016 - the day director's appointment was terminated
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th December 2015 with full list of members
filed on: 14th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th December 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed hamlin engineering LTDcertificate issued on 16/02/15
filed on: 16th, February 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return drawn up to 12th December 2014 with full list of members
filed on: 12th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th December 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th December 2013 with full list of members
filed on: 17th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th December 2013: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Torrington House 47 Holywell Hill St. Albans Herts AL1 1HD on 11th June 2013
filed on: 11th, June 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th December 2012 with full list of members
filed on: 20th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st December 2011 to 30th June 2012
filed on: 15th, February 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th December 2011 with full list of members
filed on: 8th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 14th, June 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 22nd March 2011
filed on: 22nd, March 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th December 2010 with full list of members
filed on: 31st, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 5th, October 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th December 2009 with full list of members
filed on: 17th, January 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 18th December 2009
filed on: 18th, December 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 4th, July 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to 18th December 2008 with shareholders record
filed on: 18th, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 9th, September 2008
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Memorandum of Association
filed on: 8th, March 2008
|
resolution |
Free Download
(12 pages)
|
363a |
Annual return up to 21st December 2007 with shareholders record
filed on: 21st, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 21st December 2007 with shareholders record
filed on: 21st, December 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 24th, April 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 24th, April 2007
|
accounts |
Free Download
(3 pages)
|
363s |
Annual return up to 10th January 2007 with shareholders record
filed on: 10th, January 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 10th January 2007 with shareholders record
filed on: 10th, January 2007
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 29/12/05 from: 7 welbeck street london W1G 9YE
filed on: 29th, December 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/12/05 from: 7 welbeck street london W1G 9YE
filed on: 29th, December 2005
|
address |
Free Download
(1 page)
|
288b |
On 29th December 2005 Director resigned
filed on: 29th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 29th December 2005 Director resigned
filed on: 29th, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On 29th December 2005 New secretary appointed
filed on: 29th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 29th December 2005 New director appointed
filed on: 29th, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 29th December 2005 Secretary resigned
filed on: 29th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 29th December 2005 Secretary resigned
filed on: 29th, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On 29th December 2005 New director appointed
filed on: 29th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 29th December 2005 New secretary appointed
filed on: 29th, December 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2005
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2005
|
incorporation |
Free Download
(13 pages)
|