- Company Overview for J.W. HALL & SON LIMITED (00271103)
- Filing history for J.W. HALL & SON LIMITED (00271103)
- People for J.W. HALL & SON LIMITED (00271103)
- Charges for J.W. HALL & SON LIMITED (00271103)
- More for J.W. HALL & SON LIMITED (00271103)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
10 Nov 2023 | AP03 | Appointment of Mr Richard Langford Hanslip Long as a secretary on 8 November 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from 34 Well Close Leigh Tonbridge TN11 8RQ England to 15 st. Lawrence Avenue Bidborough Tunbridge Wells TN4 0XA on 10 August 2023 | |
14 Jul 2023 | PSC04 | Change of details for Dr Lionel Wightman as a person with significant control on 4 April 2023 | |
13 Jun 2023 | TM01 | Termination of appointment of Charles Robert Foster Raw as a director on 13 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
06 Jun 2023 | TM02 | Termination of appointment of Alexandra Louise Haynes as a secretary on 1 June 2023 | |
06 Jun 2023 | AP03 | Appointment of Dr Lionel Michael Lintorn Wightman as a secretary on 1 June 2023 | |
06 Jun 2023 | TM01 | Termination of appointment of Alexandra Louise Haynes as a director on 1 June 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Doctor Lionel Michael Lintorn Wightman on 6 June 2023 | |
11 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with updates | |
28 Nov 2022 | CH01 | Director's details changed for Mr Charles Robert Foster Raw on 1 November 2022 | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 24 December 2021 with updates | |
11 Dec 2021 | PSC01 | Notification of Lionel Wightman as a person with significant control on 10 June 2020 | |
11 Dec 2021 | PSC07 | Cessation of Christian Edward Lintorn Wightman as a person with significant control on 9 June 2020 | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
04 Dec 2020 | AD01 | Registered office address changed from Withy Cottage Balcombe Road Horley Surrey RH6 9SW to 34 Well Close Leigh Tonbridge TN11 8RQ on 4 December 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Michael Harold Hall as a director on 22 November 2020 | |
04 Dec 2020 | PSC07 | Cessation of Michael Harold Hall as a person with significant control on 22 November 2020 | |
04 Dec 2020 | AP01 | Appointment of Mrs Alexandra Louise Haynes as a director on 22 November 2020 |