About

Registered Number: 00532417
Date of Incorporation: 23/04/1954 (70 years ago)
Company Status: Active
Registered Address: 9 Pix Road, Stotfold, Hitchin, Hertfordshire, SG5 4HU

 

W. Hammond Contractors Ltd was established in 1954, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of this business are listed as Snelling, Michael George, Snelling, Timothy John Hammond, Hammond, Janet, Liddington, Primrose Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNELLING, Michael George 01 January 2007 - 1
SNELLING, Timothy John Hammond 31 October 1995 - 1
HAMMOND, Janet N/A 09 June 2018 1
LIDDINGTON, Primrose Mary N/A 27 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 18 September 2020
TM01 - Termination of appointment of director 09 September 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 October 2018
PSC01 - N/A 15 October 2018
PSC07 - N/A 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 November 2014
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 21 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 14 October 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 12 October 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
RESOLUTIONS - N/A 17 November 2006
CERT1 - Re-registration of a company from unlimited to limited 17 November 2006
MAR - Memorandum and Articles - used in re-registration 17 November 2006
51 - Application by an unlimited company to be re-registered as limited 17 November 2006
363s - Annual Return 20 September 2006
363s - Annual Return 05 September 2005
363s - Annual Return 26 August 2004
363s - Annual Return 01 September 2003
363s - Annual Return 04 September 2002
363s - Annual Return 28 September 2001
363s - Annual Return 26 September 2000
363s - Annual Return 17 September 1999
363s - Annual Return 03 September 1998
363s - Annual Return 12 October 1997
363s - Annual Return 30 September 1996
288 - N/A 10 November 1995
363s - Annual Return 27 October 1995
363s - Annual Return 24 November 1994
363s - Annual Return 16 November 1993
363s - Annual Return 01 October 1992
363b - Annual Return 17 December 1991
363 - Annual Return 30 August 1990
363 - Annual Return 20 February 1989
288 - N/A 09 December 1988
363 - Annual Return 17 February 1988
363 - Annual Return 19 August 1986
288 - N/A 19 August 1986

Mortgages & Charges

Description Date Status Charge by
Deposit of deeds 26 July 1959 Outstanding

N/A

Legal charge 26 July 1959 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.