Advanced company searchLink opens in new window

HALSALL & BRIZELL CO LTD

Company number 09112108

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)
11 Nov 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
03 Jul 2018 PSC04 Change of details for Miss Shalini Kanna as a person with significant control on 8 June 2018
03 Jul 2018 PSC01 Notification of Surjit Singh as a person with significant control on 8 June 2018
21 Jun 2018 AP01 Appointment of Mr Surjit Singh as a director on 8 June 2018
08 Jun 2018 AA Micro company accounts made up to 31 March 2018
08 Jun 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
08 May 2018 AA Micro company accounts made up to 31 July 2017
19 Jan 2018 AD01 Registered office address changed from 23a Bridge Street Blyth Northumberland NE24 2AA to 286 Yorkshire Street Rochdale OL16 2DR on 19 January 2018
24 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
22 Sep 2017 PSC07 Cessation of Chandra Shekar Reddy Purma as a person with significant control on 31 May 2017
22 Sep 2017 PSC01 Notification of Shalini Kanna as a person with significant control on 31 May 2017
11 Jun 2017 TM01 Termination of appointment of Chandra Shekar Reddy Purma as a director on 31 May 2017
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Feb 2017 AP01 Appointment of Mr Chandra Shekar Reddy Purma as a director on 1 February 2017
26 Oct 2016 TM01 Termination of appointment of Chandra Shekar Reddy Purma as a director on 26 October 2016
16 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,000
18 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 50,000
18 Aug 2014 AP01 Appointment of Mr Chandra Shekar Reddy Purma as a director on 3 July 2014
14 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
14 Aug 2014 AD01 Registered office address changed from 28 Great Cambridge Road Enfield EN1 1UT England to 23a Bridge Street Blyth Northumberland NE24 2AA on 14 August 2014
14 Aug 2014 TM02 Termination of appointment of Md Abdul Hai as a secretary on 2 July 2014
14 Aug 2014 AP01 Appointment of Ms Shalini Kanna as a director on 3 July 2014
14 Aug 2014 TM01 Termination of appointment of Md Abdul Hai as a director on 2 July 2014