About

Registered Number: 03201059
Date of Incorporation: 20/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: C/O Hamiltons Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB

 

Founded in 1996, Hamiltons Group Ltd has its registered office in West Midlands, it has a status of "Active". We don't know the number of employees at this business.

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.