Advanced company searchLink opens in new window

HALSTAN & CO. LIMITED

Company number 00455627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Feb 2015 AA Full accounts made up to 30 June 2014
22 Jan 2015 TM01 Termination of appointment of Ian Thomas Woodley as a director on 31 December 2014
16 Dec 2014 CH01 Director's details changed for Christopher Rodney Smith on 5 November 2014
15 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 23,500
15 Dec 2014 CH01 Director's details changed for Mr Ian Thomas Woodley on 5 November 2014
15 Dec 2014 CH01 Director's details changed for Christopher Rodney Smith on 5 November 2014
15 Dec 2014 CH01 Director's details changed for Jonathan Paul Whitehead on 5 November 2014
15 Dec 2014 CH01 Director's details changed for Penelope Ruth Smith on 5 November 2014
25 Feb 2014 AA Full accounts made up to 30 June 2013
21 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 23,500
07 Feb 2013 CH01 Director's details changed for Jonathan Paul Whitehead on 28 November 2012
07 Feb 2013 CH01 Director's details changed for Mr Ian Thomas Woodley on 28 November 2012
07 Feb 2013 CH03 Secretary's details changed for Penelope Ruth Smith on 28 November 2012
07 Feb 2013 CH01 Director's details changed for Christopher Rodney Smith on 28 November 2012
07 Feb 2013 CH01 Director's details changed for Jonathan Paul Whitehead on 28 November 2012
07 Feb 2013 AA Full accounts made up to 30 June 2012
29 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
29 Jan 2013 CH01 Director's details changed for Paul Horsman on 14 November 2012
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
23 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Jan 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
14 Dec 2011 AA Full accounts made up to 30 June 2011
28 Feb 2011 AA Full accounts made up to 30 June 2010