Advanced company searchLink opens in new window

H.F.HALES & SONS LIMITED

Company number 00807719

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)
14 Dec 2018 MR04 Satisfaction of charge 7 in full
09 Nov 2018 MR01 Registration of charge 008077190015, created on 5 November 2018
09 Nov 2018 MR01 Registration of charge 008077190016, created on 5 November 2018
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
06 Aug 2018 TM01 Termination of appointment of Beverly Patricia Hales as a director on 2 August 2018
05 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
16 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
11 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 CH01 Director's details changed for Beverly Patricia Hales on 4 June 2015
04 Jun 2015 CH01 Director's details changed for Marlyn Anderson Telfer Hales on 4 June 2015
04 Jun 2015 CH01 Director's details changed for Beverly Patricia Hales on 4 June 2015
06 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 AD01 Registered office address changed from C/O Bromwich Hardy 1 the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE to Unit 2 Hales Industrial Park Rowleys Green Industrial Estate Rowleys Green Lane Coventry CV6 6AN on 6 November 2014
17 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
05 Dec 2013 MR04 Satisfaction of charge 8 in full
14 Nov 2013 AA Accounts for a small company made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
12 Oct 2012 AA Accounts for a small company made up to 31 March 2012
24 Sep 2012 AD01 Registered office address changed from Cash's Business Centre Cash's Lane Coventry West Midlands, CV1 4PB on 24 September 2012
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
05 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders