- Company Overview for HALL & HALL LIMITED (01495589)
- Filing history for HALL & HALL LIMITED (01495589)
- People for HALL & HALL LIMITED (01495589)
- Charges for HALL & HALL LIMITED (01495589)
- Registers for HALL & HALL LIMITED (01495589)
- More for HALL & HALL LIMITED (01495589)
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
|
|
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
|
|
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
|
|
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 |