Advanced company searchLink opens in new window

HM ACQUISITIONS COMPANY LIMITED

Company number 02849472

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
09 Aug 2018 CH01 Director's details changed for Mr Ricky Roop Singh on 8 August 2018
07 Nov 2017 AP01 Appointment of Mr Ricky Roop Singh as a director on 1 November 2017
07 Nov 2017 TM01 Termination of appointment of Timothy Mark Busby as a director on 1 November 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
06 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
09 Aug 2017 PSC05 Change of details for Hallmark Cards (Holdings) Ltd as a person with significant control on 1 June 2017
06 Jun 2017 AP03 Appointment of Mrs Homera Najib as a secretary on 1 June 2017
06 Jun 2017 TM02 Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017
06 Jun 2017 AD01 Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Hm Acquisitions Company Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 6 June 2017
01 Oct 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
06 Jan 2016 TM01 Termination of appointment of Anne Shiels as a director on 24 December 2015
24 Sep 2015 AA Full accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 102
06 Oct 2014 AA Full accounts made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 102
27 Sep 2013 AA Full accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 102
18 Sep 2012 AA Full accounts made up to 31 December 2011
12 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
15 Jun 2012 AP01 Appointment of Timothy Mark Busby as a director
24 Jan 2012 AP01 Appointment of Steven Paul Wright as a director
10 Jan 2012 TM01 Termination of appointment of Ian Stuart as a director