Advanced company searchLink opens in new window

HALLIWELL JONES HOLDINGS (CHESTER) LIMITED

Company number 03950490

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)
26 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
30 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
27 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 19,545.7
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 19,545.7
22 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
06 Aug 2014 AUD Auditor's resignation
25 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 19,545.7
21 Mar 2014 MR01 Registration of charge 039504900002
20 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
24 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
20 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
06 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approve loans 15/11/2011
15 Nov 2011 CH01 Director's details changed for Mr Glyn Anthony Howes on 12 August 2011
07 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
17 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jul 2011 CH01 Director's details changed for Mr Phillip Jones on 6 July 2011
14 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
02 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
09 Jul 2010 AP01 Appointment of Mr Glyn Anthony Howes as a director