Hammond Logistics LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2020)original incorporation documents (if available) 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
Last balance sheet date 2020-10-31 Employees £1 0% Total assets £37,506 +99.65%
HAMMOND LOGISTICS LIMITED
Company type Private Limited Company , Active Company Number 11416263 Universal Entity Code 3621-5132-3615-9797 Record last updated Friday, June 15, 2018 7:36:18 AM UTC Official Address 25 Elder Crescent Wattisham Airfield Ipswich England Ip77rh Ringshall There are 3 companies registered at this street
Postal Code IP77RH Sector Freight transport by road
Visits Document Type Publication date Download link Registry Jun 14, 2018 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Sep 21, 2013 Statement of satisfaction of a charge / full / charge no 1 Financials Sep 20, 2013 Annual accounts Registry May 29, 2013 Annual return Financials Sep 6, 2012 Annual accounts Registry May 30, 2012 Annual return Financials Sep 12, 2011 Annual accounts Registry Aug 13, 2011 Particulars of a mortgage or charge Registry May 27, 2011 Annual return Financials Jul 7, 2010 Annual accounts Registry Jun 1, 2010 Annual return Registry May 6, 2010 Change of particulars for director Registry Feb 1, 2010 Change of particulars for director 1290... Financials Aug 3, 2009 Annual accounts Registry May 19, 2009 Annual return Financials Aug 12, 2008 Annual accounts Registry May 29, 2008 Annual return Financials Jul 17, 2007 Annual accounts Registry Jul 10, 2007 Appointment of a director Registry Jul 5, 2007 Resignation of a director Registry Jun 29, 2007 Appointment of a man as Company Director and Director Registry May 14, 2007 Annual return Registry Nov 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Financials Sep 1, 2006 Annual accounts Registry May 12, 2006 Annual return Financials Feb 6, 2006 Annual accounts Registry Sep 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 17, 2005 Particulars of a mortgage or charge Registry Sep 16, 2005 Financial assistance for the acquisition of shares Registry Sep 15, 2005 Declaration in relation to assistance for the acquisition of shares Registry Sep 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1290... Registry Sep 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 29, 2005 Annual return Registry May 3, 2005 Resignation of a secretary Registry Apr 25, 2005 Resignation of a director Registry Apr 25, 2005 Change in situation or address of registered office Registry Apr 25, 2005 Appointment of a secretary Registry Apr 25, 2005 Appointment of a director Registry Apr 25, 2005 Appointment of a director 1290... Registry Apr 25, 2005 Resignation of a director Registry Apr 25, 2005 Change of accounting reference date Registry Mar 31, 2005 Appointment of a person as Secretary Registry Mar 30, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 14, 2004 Annual return Financials Jul 27, 2004 Annual accounts Financials Dec 2, 2003 Annual accounts 1290... Registry Aug 8, 2003 Annual return Registry Apr 25, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 25, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1290... Registry Apr 25, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 25, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1290... Registry Feb 7, 2003 Declaration in relation to assistance for the acquisition of shares Registry Jan 28, 2003 Particulars of a mortgage or charge Financials Sep 17, 2002 Annual accounts Registry Jul 23, 2002 Annual return Registry Jun 17, 2002 Miscellaneous document Registry Mar 13, 2002 Change in situation or address of registered office Financials Jan 29, 2002 Annual accounts Registry Jul 24, 2001 Annual return Registry May 23, 2001 Change of name certificate Registry Jan 18, 2001 Appointment of a secretary Financials Sep 27, 2000 Annual accounts Registry Jun 20, 2000 Annual return Registry Jan 11, 2000 Memorandum of association Registry Jan 11, 2000 Adopt mem and arts Financials Oct 14, 1999 Annual accounts Registry Sep 3, 1999 Annual return Registry May 2, 1999 Appointment of a director Registry Apr 16, 1999 Resignation of a director Registry Dec 22, 1998 Notice of change of directors or secretaries or in their particulars Registry Nov 27, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 18, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1290... Registry Sep 29, 1998 Appointment of a director Registry Sep 23, 1998 Change of accounting reference date Registry Sep 22, 1998 Auditor's letter of resignation Registry Sep 21, 1998 Resignation of a director Registry Sep 21, 1998 Alter mem and arts Registry Sep 21, 1998 Change in situation or address of registered office Registry Sep 21, 1998 Financial assistance - shares acquisition Registry Sep 21, 1998 Resignation of a secretary Registry Sep 21, 1998 Resignation of a director Registry Sep 21, 1998 Appointment of a director Registry Sep 21, 1998 Declaration in relation to assistance for the acquisition of shares Registry Sep 17, 1998 Particulars of a mortgage or charge Registry Sep 17, 1998 Particulars of a mortgage or charge 1290... Registry Sep 17, 1998 Particulars of a mortgage or charge Financials Sep 14, 1998 Annual accounts Registry Aug 5, 1998 Annual return Financials Aug 7, 1997 Annual accounts Registry Jun 27, 1997 Annual return Registry Mar 11, 1997 Appointment of a director Financials Aug 8, 1996 Annual accounts Registry Jul 10, 1996 Particulars of a mortgage or charge Registry Jun 28, 1996 Annual return Registry Jun 25, 1996 Director resigned, new director appointed Registry Jul 12, 1995 Annual return Financials Mar 15, 1995 Annual accounts Registry Nov 2, 1994 Notice of increase in nominal capital Registry Nov 2, 1994 Auth. allotment of shares and debentures