About

Registered Number: 05115315
Date of Incorporation: 28/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 9 Goldington Road, Bedford, MK40 3JY,

 

Based in Bedford, Hammond Interiors Ltd was founded on 28 April 2004, it's status in the Companies House registry is set to "Active". There are 2 directors listed for Hammond Interiors Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Richard 02 September 2005 - 1
HAMMOND, Narinder Kaur 28 April 2004 02 September 2005 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 16 May 2019
CH03 - Change of particulars for secretary 16 May 2019
PSC04 - N/A 16 May 2019
AD01 - Change of registered office address 16 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 01 May 2018
PSC04 - N/A 27 February 2018
AD01 - Change of registered office address 27 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
287 - Change in situation or address of Registered Office 27 September 2005
AA - Annual Accounts 27 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
363a - Annual Return 08 September 2005
287 - Change in situation or address of Registered Office 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.