(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)
|