- Company Overview for HEGASHALL LIMITED (02593854)
- Filing history for HEGASHALL LIMITED (02593854)
- People for HEGASHALL LIMITED (02593854)
- Charges for HEGASHALL LIMITED (02593854)
- More for HEGASHALL LIMITED (02593854)
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
|
|
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
|
|
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.
|
|
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
|
|
30 Dec 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 June 2019
|
|
04 Sep 2019 | RESOLUTIONS |
Resolutions
|