Total Documents | 59 |
---|
Total Pages | 174 |
---|
5 March 2021 | Confirmation statement made on 17 December 2020 with no updates |
---|---|
4 March 2021 | Accounts for a dormant company made up to 31 December 2019 |
4 March 2021 | Registered office address changed from Unti 14E, Enterprise Centre Lysander Road Bowerhill Melksham SN12 6SP England to 4B Ledbury Mews North London W11 2AF on 4 March 2021 |
3 February 2020 | Confirmation statement made on 17 December 2019 with no updates |
27 November 2019 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Unti 14E, Enterprise Centre Lysander Road Bowerhill Melksham SN12 6SP on 27 November 2019 |
29 October 2019 | Accounts for a dormant company made up to 31 December 2018 |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates |
23 October 2018 | Change of details for Mr Charles David Smallbone as a person with significant control on 23 October 2018 |
23 October 2018 | Director's details changed for Mr Charles David Smallbone on 23 October 2018 |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 |
20 August 2015 | Director's details changed for Mr Charles David Smallbone on 20 August 2015 |
20 August 2015 | Director's details changed for Mr Charles David Smallbone on 20 August 2015 |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders |
9 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders |
9 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 |
28 January 2011 | Registered office address changed from Westbrook Barn Boxford Newbury Berkshire RG15 8DJ on 28 January 2011 |
28 January 2011 | Registered office address changed from Westbrook Barn Boxford Newbury Berkshire RG15 8DJ on 28 January 2011 |
19 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders |
19 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders |
7 January 2010 | Accounts for a dormant company made up to 31 December 2009 |
7 January 2010 | Accounts for a dormant company made up to 31 December 2009 |
15 July 2009 | Registered office changed on 15/07/2009 from 3 hardman square spinningfields manchester M3 3EB |
15 July 2009 | Director appointed charles david smallbone |
15 July 2009 | Appointment terminated director halliwells directors LIMITED |
15 July 2009 | Appointment terminated director halliwells directors LIMITED |
15 July 2009 | Director appointed charles david smallbone |
15 July 2009 | Appointment terminated director mark halliwell |
15 July 2009 | Registered office changed on 15/07/2009 from 3 hardman square spinningfields manchester M3 3EB |
15 July 2009 | Appointment terminated director mark halliwell |
19 March 2009 | Company name changed hallco 1672 LIMITED\certificate issued on 19/03/09 |
19 March 2009 | Company name changed hallco 1672 LIMITED\certificate issued on 19/03/09 |
17 December 2008 | Incorporation |
17 December 2008 | Incorporation |