About

Registered Number: 02884101
Date of Incorporation: 04/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 25-27 Church Street, Rushden, NN10 9YU,

 

Hamble Executive Charters Ltd was registered on 04 January 1994. There is only one director listed for the company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARFIELD, William Michael 28 December 2008 04 January 2010 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AD01 - Change of registered office address 08 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 05 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 February 2010
AD01 - Change of registered office address 01 February 2010
CH01 - Change of particulars for director 01 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 16 March 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 12 April 2005
AA - Annual Accounts 12 April 2005
363a - Annual Return 16 April 2004
AA - Annual Accounts 05 April 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 10 April 2003
CERTNM - Change of name certificate 07 November 2002
363a - Annual Return 30 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
AA - Annual Accounts 20 February 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 07 April 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 30 November 1998
CERTNM - Change of name certificate 06 July 1998
363s - Annual Return 19 January 1998
CERTNM - Change of name certificate 13 March 1997
AA - Annual Accounts 12 March 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 24 January 1997
363s - Annual Return 13 March 1996
RESOLUTIONS - N/A 29 September 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 22 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
287 - Change in situation or address of Registered Office 07 February 1994
NEWINC - New incorporation documents 04 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.