Advanced company searchLink opens in new window

D HALES LIMITED

Company number 03265818

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)
04 Oct 2012 AP01 Appointment of Russell Dennis Lowy as a director
21 Sep 2012 TM01 Termination of appointment of Willis Johnson as a director
27 Apr 2012 AA Full accounts made up to 31 July 2011
11 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
11 Oct 2011 CH01 Director's details changed for Mr Vincent William Mitz on 1 August 2011
26 Apr 2011 AA Full accounts made up to 31 July 2010
04 Nov 2010 CH03 Secretary's details changed for Carl Jonathan Westwood on 26 October 2010
28 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for Mr Paul Anthony Styer on 26 October 2010
28 Oct 2010 CH01 Director's details changed for Mr Nigel James Paget on 26 October 2010
28 Oct 2010 CH01 Director's details changed for Mr Vincent William Mitz on 26 October 2010
28 Oct 2010 CH01 Director's details changed for Mr Willis Junior Johnson on 26 October 2010
28 Oct 2010 CH01 Director's details changed for Mr William Easley Franklin on 26 October 2010
28 Oct 2010 CH01 Director's details changed for Peter Haggerwood on 26 October 2010
28 Oct 2010 CH01 Director's details changed for Aaron Jayson Adair on 26 September 2010
24 May 2010 AA Accounts for a medium company made up to 31 May 2009
03 Mar 2010 CH01 Director's details changed for Peter Haggerwood on 3 March 2010
19 Feb 2010 AA01 Current accounting period extended from 31 May 2010 to 31 July 2010
16 Feb 2010 TM02 Termination of appointment of Susan Hales as a secretary
16 Feb 2010 TM01 Termination of appointment of David Hales as a director
16 Feb 2010 TM01 Termination of appointment of Susan Hales as a director
16 Feb 2010 AD01 Registered office address changed from 1/3 Chapel Lane Clay Hill Bristol BS5 7EY on 16 February 2010
16 Feb 2010 AP03 Appointment of Carl Jonathan Westwood as a secretary
16 Feb 2010 AP01 Appointment of Willis Junior Johnson as a director
16 Feb 2010 AP01 Appointment of Peter Haggerwood as a director