- Company Overview for HALLS HOLDINGS LIMITED (06597073)
- Filing history for HALLS HOLDINGS LIMITED (06597073)
- People for HALLS HOLDINGS LIMITED (06597073)
- Charges for HALLS HOLDINGS LIMITED (06597073)
- More for HALLS HOLDINGS LIMITED (06597073)
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 Jan 2018 | AA | Full accounts made up to 30 September 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Michael Peter Willcock as a director on 30 September 2017 | |
10 Jul 2017 | AA | Accounts for a medium company made up to 30 September 2016 | |
05 Jul 2017 | AP01 | Appointment of Mr Daniel Anthony Lovatt as a director on 1 July 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
05 May 2017 | AUD | Auditor's resignation | |
07 Apr 2017 | AUD | Auditor's resignation | |
23 Jun 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
20 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
24 Sep 2015 | AP01 | Appointment of Mr James Frederick Evans as a director on 14 September 2015 | |
30 Jun 2015 | AA | Accounts for a medium company made up to 30 September 2014 | |
21 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
24 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
08 May 2013 | MR01 | Registration of charge 065970730006 | |
27 Apr 2013 | MR01 | Registration of charge 065970730005 | |
24 Apr 2013 | MR04 | Satisfaction of charge 4 in full | |
24 Apr 2013 | MR04 | Satisfaction of charge 3 in full | |
23 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
06 Mar 2013 | AD01 | Registered office address changed from , Welsh Bridge, Shrewsbury, Shropshire, SY3 8LA on 6 March 2013 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 |