Advanced company searchLink opens in new window

HALL CONTRACTS (LAKENHEATH) LIMITED

Company number 03596626

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)
17 Apr 2014 MR01 Registration of charge 035966260014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
17 Apr 2014 MR01 Registration of charge 035966260017
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
17 Apr 2014 MR01 Registration of charge 035966260018
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
17 Apr 2014 MR01 Registration of charge 035966260020
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
17 Apr 2014 MR01 Registration of charge 035966260019
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
17 Apr 2014 MR01 Registration of charge 035966260021
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
17 Apr 2014 MR01 Registration of charge 035966260022
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
14 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
05 Apr 2014 MR01 Registration of charge 035966260013
20 May 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
18 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 12
23 Apr 2012 AA Accounts for a small company made up to 30 November 2011
10 Apr 2012 AP01 Appointment of Mrs Nicola Fiona Hall as a director
10 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
17 Feb 2012 AD01 Registered office address changed from 16 North Street Wisbech Cambridgeshire PE13 1NE on 17 February 2012
21 Apr 2011 AA Accounts for a small company made up to 30 November 2010
04 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
06 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 11
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 10
30 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 9
22 Apr 2010 AA Accounts for a small company made up to 30 November 2009
07 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Jeffrey Hall on 20 March 2010
06 Nov 2009 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 4