Advanced company searchLink opens in new window

HAMOND INVESTMENTS LTD

Company number 11699413

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)
08 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
14 Jul 2023 CERTNM Company name changed hamond construction LTD\certificate issued on 14/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-13
01 Jul 2023 AA Micro company accounts made up to 31 March 2023
13 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 March 2022
21 Sep 2022 AA01 Previous accounting period shortened from 30 November 2022 to 31 March 2022
21 Sep 2022 AA Micro company accounts made up to 30 November 2021
14 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
04 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
10 Mar 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
21 Sep 2020 AD01 Registered office address changed from 2 Albion Street Heckmondwike WF16 9LQ England to 40 Wormald Street Liversedge WF15 6BE on 21 September 2020
11 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
15 Aug 2019 PSC04 Change of details for Mr Aymen Jawad as a person with significant control on 14 August 2019
15 Aug 2019 CH01 Director's details changed for Mr Aymen Jawad on 14 August 2019
15 Aug 2019 AD01 Registered office address changed from 25 Battye Street Heckmondwike WF16 9ES England to 2 Albion Street Heckmondwike WF16 9LQ on 15 August 2019
17 Dec 2018 AD01 Registered office address changed from 9 Norville Terrace Headingley Lane Leeds LS6 1BS United Kingdom to 25 Battye Street Heckmondwike WF16 9ES on 17 December 2018
28 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27
27 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-27
  • GBP 100