Advanced company searchLink opens in new window

HALL & HALL LIMITED

Company number 01495589

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)
01 Jun 2019 PSC05 Change of details for Fenner International Limited as a person with significant control on 1 June 2019
01 Jun 2019 AD01 Registered office address changed from Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW to C/O Michelin Tyre Plc Campbell Road Stoke-on-Trent ST4 4EY on 1 June 2019
01 Jun 2019 AP01 Appointment of Kevin Rogerson as a director on 1 June 2019
01 Jun 2019 TM01 Termination of appointment of William John Pratt as a director on 1 June 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
24 May 2019 CH01 Director's details changed for Mr Andrew Maitland Caley on 24 May 2019
13 Sep 2018 CH01 Director's details changed for Mr William John Pratt on 10 September 2018
26 Jun 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
20 Mar 2018 CH01 Director's details changed for Mr William John Pratt on 16 March 2018
07 Mar 2018 AA Full accounts made up to 31 August 2017
01 Jun 2017 AA Full accounts made up to 31 August 2016
28 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
25 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
24 Mar 2016 AA Full accounts made up to 31 August 2015
13 Jul 2015 CH01 Director's details changed for Mr Andrew Maitland Caley on 3 July 2015
26 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
24 Apr 2015 AA Full accounts made up to 31 August 2014
31 Mar 2015 TM01 Termination of appointment of Richard John Perry as a director on 18 March 2015
04 Feb 2015 AP01 Appointment of William John Pratt as a director on 21 January 2015
27 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
25 Feb 2014 AA Full accounts made up to 31 August 2013
29 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
08 May 2013 TM01 Termination of appointment of David Jones as a director
12 Mar 2013 AA Full accounts made up to 31 August 2012