AA |
Dormant company accounts made up to April 30, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hampson Composites Vale Mill Vale Street Bolton BL2 6QF. Change occurred on February 14, 2020. Company's previous address: Victoria Foundry Marshall Street Leeds LS11 9EH.
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 15, 2016: 2000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 19, 2015: 2000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 23, 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 20, 2014: 2000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 1, 2013. Old Address: Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN United Kingdom
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 13, 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 21, 2010. Old Address: Westbourne House 60 Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to June 29, 2009 - Annual return with full member list
filed on: 29th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On October 13, 2008 Appointment terminate, director
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 16, 2008 - Annual return with full member list
filed on: 16th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2007
filed on: 4th, February 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2007
filed on: 4th, February 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to July 17, 2007 - Annual return with full member list
filed on: 17th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to July 17, 2007 - Annual return with full member list
filed on: 17th, July 2007
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 12th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 12th, February 2007
| resolution
|
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 12th, February 2007
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, February 2007
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 12th, February 2007
| resolution
|
Free Download
|
88(2)R |
Alloted 199 shares on October 2, 2006. Value of each share 1 £, total number of shares: 200.
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 199 shares on October 2, 2006. Value of each share 1 £, total number of shares: 200.
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 02/10/06
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 02/10/06
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 30/04/07
filed on: 21st, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 30/04/07
filed on: 21st, July 2006
| accounts
|
Free Download
(1 page)
|
288b |
On July 11, 2006 Director resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 11, 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 11, 2006 New secretary appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 11, 2006 Secretary resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 11, 2006 New secretary appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 11, 2006 Secretary resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 11, 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 11, 2006 Director resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2006
| incorporation
|
Free Download
(16 pages)
|