Advanced company searchLink opens in new window

HEGASHALL LIMITED

Company number 02593854

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)
29 Jan 2025 AA Unaudited abridged accounts made up to 30 April 2024
18 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
17 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
28 Apr 2023 CH01 Director's details changed for Mr Carl Alan Redden on 28 April 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
12 Oct 2022 AA Unaudited abridged accounts made up to 30 April 2022
09 May 2022 SH06 Cancellation of shares. Statement of capital on 9 March 2022
  • GBP 49
05 May 2022 CS01 Confirmation statement made on 21 March 2022 with updates
05 May 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 49
05 May 2022 TM01 Termination of appointment of Peter John Marshall as a director on 9 March 2022
26 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
29 Mar 2022 PSC07 Cessation of Peter John Marshall as a person with significant control on 29 March 2022
29 Mar 2022 PSC01 Notification of Joseph Patrick Redden as a person with significant control on 29 March 2022
08 Dec 2021 AA Unaudited abridged accounts made up to 30 April 2021
26 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
31 Mar 2020 AD02 Register inspection address has been changed from Unit 82 the Wholesale Market Pershore Street Birmingham B5 6UN United Kingdom to Units 33 and 35 the Hub Nobel Way Birmingham West Midlands B6 7EU
30 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
30 Mar 2020 PSC04 Change of details for Mr Peter John Marshall as a person with significant control on 20 March 2020
10 Mar 2020 AP01 Appointment of Mr Carl Alan Redden as a director on 10 March 2020
10 Mar 2020 AP01 Appointment of Mr Joseph Patrick Redden as a director on 10 March 2020
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents approved 07/06/2019
30 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 June 2019
  • GBP 100.00
04 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities