Advanced company searchLink opens in new window

HAMILTON (BUILDING CONTRACTORS) LTD.

Company number 03297091

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)
19 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
11 Dec 2023 AP01 Appointment of Ms Marie Jayne Storton as a director on 8 December 2023
12 Oct 2023 SH08 Change of share class name or designation
06 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jun 2022 CH01 Director's details changed for Mr Daniel Terence Mackie on 22 June 2022
11 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
21 Sep 2021 SH08 Change of share class name or designation
21 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2021 MA Memorandum and Articles of Association
04 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
24 Mar 2021 AD01 Registered office address changed from Unit 56 Challenge Way Bradford West Yorkshire BD4 8NW to 7a Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 24 March 2021
23 Mar 2021 SH06 Cancellation of shares. Statement of capital on 22 January 2021
  • GBP 1.00
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
01 Mar 2021 PSC01 Notification of Marie Jayne Storton as a person with significant control on 22 January 2021
01 Mar 2021 PSC04 Change of details for Mr. Robert Trevor Storton as a person with significant control on 22 January 2021
01 Mar 2021 PSC07 Cessation of Martin Thomas Gibbins as a person with significant control on 22 January 2021
01 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Feb 2021 AP01 Appointment of Mr Daniel Terence Mackie as a director on 5 February 2021
28 Jan 2021 TM01 Termination of appointment of Martin Thomas Gibbins as a director on 22 January 2021
19 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
13 Oct 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 MA Memorandum and Articles of Association
13 Oct 2020 SH06 Cancellation of shares. Statement of capital on 13 July 2020
  • GBP 1.80