Based in North Yorkshire, Hammond Steel Fabrications Ltd was registered on 15 February 2000, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company in the Companies House registry. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMOND, Laura Julie | 15 October 2018 | - | 1 |
HAMMOND, Carol Margaret | 15 February 2000 | 12 October 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
PSC01 - N/A | 02 December 2019 | |
PSC04 - N/A | 02 December 2019 | |
AA - Annual Accounts | 01 December 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 21 December 2018 | |
TM02 - Termination of appointment of secretary | 15 October 2018 | |
AP03 - Appointment of secretary | 15 October 2018 | |
CS01 - N/A | 16 February 2018 | |
AA - Annual Accounts | 30 December 2017 | |
AA01 - Change of accounting reference date | 16 June 2017 | |
AA01 - Change of accounting reference date | 26 April 2017 | |
SH01 - Return of Allotment of shares | 23 February 2017 | |
CS01 - N/A | 23 February 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 09 March 2014 | |
AA - Annual Accounts | 15 August 2013 | |
AR01 - Annual Return | 30 March 2013 | |
AA - Annual Accounts | 28 August 2012 | |
AR01 - Annual Return | 04 March 2012 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 20 November 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 13 November 2008 | |
395 - Particulars of a mortgage or charge | 20 August 2008 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363s - Annual Return | 03 May 2007 | |
AA - Annual Accounts | 16 November 2006 | |
363s - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 31 August 2005 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 19 November 2004 | |
AA - Annual Accounts | 11 March 2004 | |
363s - Annual Return | 23 February 2004 | |
287 - Change in situation or address of Registered Office | 08 July 2003 | |
363s - Annual Return | 18 March 2003 | |
AA - Annual Accounts | 16 December 2002 | |
363s - Annual Return | 17 April 2002 | |
287 - Change in situation or address of Registered Office | 17 April 2002 | |
AA - Annual Accounts | 17 April 2002 | |
363s - Annual Return | 27 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2000 | |
225 - Change of Accounting Reference Date | 12 April 2000 | |
288b - Notice of resignation of directors or secretaries | 28 February 2000 | |
288b - Notice of resignation of directors or secretaries | 28 February 2000 | |
288a - Notice of appointment of directors or secretaries | 28 February 2000 | |
288a - Notice of appointment of directors or secretaries | 28 February 2000 | |
287 - Change in situation or address of Registered Office | 25 February 2000 | |
NEWINC - New incorporation documents | 15 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 August 2008 | Outstanding |
N/A |