- Company Overview for HALSALL & BRIZELL CO LTD (09112108)
- Filing history for HALSALL & BRIZELL CO LTD (09112108)
- People for HALSALL & BRIZELL CO LTD (09112108)
- More for HALSALL & BRIZELL CO LTD (09112108)
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
|
|
18 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
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 |