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 Jul 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 80.00
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2019
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 80
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 71
09 Apr 2019 MR04 Satisfaction of charge 1 in full
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
09 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
09 May 2018 AD01 Registered office address changed from Unit 82 the Wholesale Market Pershore Street Birmingham B5 6UN to The Hub, Units 33 + 35 Nobel Way Birmingham West Midlands B6 7EU on 9 May 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
11 Feb 2017 SH08 Change of share class name or designation
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 51
10 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
06 Apr 2016 AD02 Register inspection address has been changed from Unit 82 Wholesale Market Pershore Street Birmingham B5 6UN to Unit 82 the Wholesale Market Pershore Street Birmingham B5 6UN
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Dec 2015 SH03 Purchase of own shares.
01 Dec 2015 TM01 Termination of appointment of Michael Hegarty as a director on 10 September 2015
01 Dec 2015 TM02 Termination of appointment of Pamela Hegarty as a secretary on 10 September 2015
19 Nov 2015 SH06 Cancellation of shares. Statement of capital on 10 September 2015
  • GBP 1
18 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Variation of rights 10/09/2015
18 Sep 2015 SH10 Particulars of variation of rights attached to shares
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
11 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2