About

Registered Number: 03201059
Date of Incorporation: 20/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: C/O Hamiltons Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB

 

Having been setup in 1996, Hamiltons Group Ltd has its registered office in Halesowen, West Midlands, it's status in the Companies House registry is set to "Active". Hamiltons Group Ltd does not have any directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 02 May 2019
RESOLUTIONS - N/A 24 January 2019
TM02 - Termination of appointment of secretary 09 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 16 August 2016
SH01 - Return of Allotment of shares 07 July 2016
RESOLUTIONS - N/A 13 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 June 2016
SH19 - Statement of capital 13 June 2016
CAP-SS - N/A 13 June 2016
AR01 - Annual Return 18 May 2016
RESOLUTIONS - N/A 29 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 February 2016
SH19 - Statement of capital 29 February 2016
CAP-SS - N/A 29 February 2016
CH01 - Change of particulars for director 23 February 2016
CH03 - Change of particulars for secretary 23 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 May 2015
RESOLUTIONS - N/A 30 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 March 2015
SH19 - Statement of capital 30 March 2015
CAP-SS - N/A 30 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 07 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
123 - Notice of increase in nominal capital 01 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 03 May 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
363a - Annual Return 02 May 2006
225 - Change of Accounting Reference Date 24 April 2006
AA - Annual Accounts 24 April 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 14 May 2003
395 - Particulars of a mortgage or charge 04 February 2003
363s - Annual Return 08 September 2002
287 - Change in situation or address of Registered Office 08 September 2002
AA - Annual Accounts 29 May 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288c - Notice of change of directors or secretaries or in their particulars 16 June 2001
288c - Notice of change of directors or secretaries or in their particulars 16 June 2001
363s - Annual Return 25 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
AA - Annual Accounts 19 December 2000
287 - Change in situation or address of Registered Office 14 August 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 20 June 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 01 June 1999
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
MEM/ARTS - N/A 04 September 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 20 March 1998
363s - Annual Return 16 June 1997
288c - Notice of change of directors or secretaries or in their particulars 17 February 1997
288 - N/A 30 September 1996
288 - N/A 25 September 1996
287 - Change in situation or address of Registered Office 25 September 1996
CERTNM - Change of name certificate 09 September 1996
225 - Change of Accounting Reference Date 24 July 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
287 - Change in situation or address of Registered Office 20 June 1996
287 - Change in situation or address of Registered Office 29 May 1996
NEWINC - New incorporation documents 20 May 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.