Hampton (Wales) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 1, 2010)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BROADHALL HAMPTON LIMITED
FORDWEST LIMITED
BROADHALL LIMITED
Company type Private Limited Company , Dissolved Company Number 03129920 Record last updated Wednesday, November 11, 2020 6:37:20 AM UTC Official Address 6 Stratton Street Mayfair West End There are 216 companies registered at this street
Postal Code W1J8LD Sector Development of building projects
Visits Searches Document Type Publication date Download link Registry Nov 1, 2020 Appointment of a woman Registry Mar 18, 2019 Resignation of one Chartered Secretary and one Secretary (a man) Registry Aug 6, 2018 Resignation of one Director (a woman) Registry Jan 2, 2018 Appointment of a woman as Director Registry Apr 6, 2016 Two appointments: a woman and a man,: a woman and a man Registry Sep 3, 2013 Second notification of strike-off action in london gazette Registry May 21, 2013 First notification of strike - off in london gazette Registry Jan 21, 2013 Change of particulars for director Registry Jan 21, 2013 Change of particulars for secretary Registry Jan 17, 2013 Change of registered office address Registry Nov 27, 2012 Annual return Registry Nov 15, 2012 Striking-off action suspended Registry Oct 9, 2012 First notification of strike - off in london gazette Registry Oct 1, 2012 Striking off application by a company Registry May 15, 2012 Appointment of a woman as Secretary Registry May 15, 2012 Resignation of one Secretary Registry May 1, 2012 Appointment of a woman as Secretary Registry May 1, 2012 Resignation of one Secretary Registry Jan 11, 2012 Notice of striking-off action discontinued Registry Jan 10, 2012 Annual return Registry Jan 10, 2012 First notification of strike-off action in london gazette Registry Jan 17, 2011 Annual return Financials Nov 1, 2010 Annual accounts Registry Jan 25, 2010 Annual return Financials Nov 5, 2009 Annual accounts Financials Apr 28, 2009 Annual accounts 3129... Registry Feb 11, 2009 Annual return Financials Dec 30, 2008 Annual accounts Registry Nov 19, 2008 Auditor's letter of resignation Registry Dec 29, 2007 Annual return Registry Aug 7, 2007 Company name change Registry Aug 7, 2007 Company name change 3009... Registry Apr 19, 2007 Appointment of a secretary Registry Apr 17, 2007 Resignation of a director Registry Apr 17, 2007 Change in situation or address of registered office Registry Apr 17, 2007 Resignation of a secretary Registry Apr 17, 2007 Resignation of a director Registry Apr 5, 2007 Appointment of a person as Secretary Registry Apr 5, 2007 Resignation of one Consultant and one Secretary (a man) Registry Mar 22, 2007 Resignation of one Director (a man) Registry Feb 28, 2007 Resignation of one Chartered Secretary and one Director (a man) Registry Nov 29, 2006 Annual return Financials Nov 5, 2006 Annual accounts Registry Jul 24, 2006 Appointment of a director Registry Jul 24, 2006 Resignation of a director Registry Jun 30, 2006 Appointment of a man as Director and Chartered Secretary Registry Jun 30, 2006 Resignation of one Director (a man) Financials Jun 5, 2006 Annual accounts Registry Mar 8, 2006 Change of accounting reference date Registry Dec 20, 2005 Resignation of a secretary Registry Dec 20, 2005 Appointment of a secretary Registry Dec 6, 2005 Annual return Registry Dec 5, 2005 Notice of change of directors or secretaries or in their particulars Registry Nov 25, 2005 Appointment of a man as Secretary and Consultant Registry Nov 25, 2005 Resignation of one Secretary (a man) Registry Oct 4, 2005 Resignation of a director Registry Sep 27, 2005 Resignation of one Director (a man) Registry Sep 15, 2005 Appointment of a director Financials Aug 22, 2005 Annual accounts Registry Jul 14, 2005 Resignation of a director Registry Jul 14, 2005 Appointment of a director Registry Jul 9, 2005 Change in situation or address of registered office Registry Jun 9, 2005 Two appointments: 2 men Registry Jun 9, 2005 Resignation of one Director (a man) Registry May 20, 2005 Auditor's letter of resignation Registry Apr 11, 2005 Company name change Registry Apr 11, 2005 Change of name certificate Registry Mar 10, 2005 Appointment of a man as Director and Property Developer Registry Nov 30, 2004 Annual return Financials May 6, 2004 Annual accounts Registry Apr 14, 2004 Company name change Registry Apr 14, 2004 Change of name certificate Registry Feb 16, 2004 Resignation of a director Registry Feb 6, 2004 Resignation of one Director (a man) Registry Dec 23, 2003 Appointment of a man as Director and Property Developer Registry Dec 9, 2003 Annual return Financials Nov 4, 2003 Annual accounts Registry Jul 30, 2003 Resignation of a director Registry Jul 20, 2003 Resignation of a woman Registry Dec 16, 2002 Annual return Registry Aug 20, 2002 Section 175 comp act 06 08 Registry Aug 20, 2002 Section 175 comp act 06 08 3129... Financials Jul 17, 2002 Annual accounts Registry Apr 10, 2002 Particulars of a mortgage or charge Registry Mar 20, 2002 Appointment of a secretary Registry Mar 20, 2002 Resignation of a secretary Registry Feb 26, 2002 Appointment of a director Registry Feb 26, 2002 Appointment of a director 3129... Registry Feb 26, 2002 Appointment of a secretary Registry Feb 26, 2002 Appointment of a director Registry Feb 12, 2002 Change of accounting reference date Registry Feb 11, 2002 Company name change Registry Feb 11, 2002 Change of name certificate Registry Feb 5, 2002 Resignation of one Secretary (a man) Registry Feb 5, 2002 Change in situation or address of registered office Registry Feb 4, 2002 Appointment of a man as Secretary Registry Jan 31, 2002 Resignation of one Chartered Secretary and one Director (a man) Registry Jan 24, 2002 Four appointments: 4 men Registry Dec 3, 2001 Annual return Registry Oct 29, 2001 Declaration of satisfaction in full or in part of a mortgage or charge