- Company Overview for H.F.HALES & SONS LIMITED (00807719)
- Filing history for H.F.HALES & SONS LIMITED (00807719)
- People for H.F.HALES & SONS LIMITED (00807719)
- Charges for H.F.HALES & SONS LIMITED (00807719)
- More for H.F.HALES & SONS LIMITED (00807719)
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
|
|
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
|
|
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
|
|
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 |