Advanced company searchLink opens in new window

HALL AND DAVIES LIMITED

Company number 09953312

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)
03 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with updates
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Nov 2024 PSC07 Cessation of Gareth John Davies as a person with significant control on 24 October 2024
01 Nov 2024 AP01 Appointment of Andrew Simon Jarvis as a director on 24 October 2024
01 Nov 2024 AP01 Appointment of Mr Colin Brown as a director on 24 October 2024
01 Nov 2024 AD01 Registered office address changed from The Coach Centre Ellesmere Business Park Oswestry Road Ellesmere Shropshire SY12 0EW United Kingdom to 8th Floor, the Point 37 North Wharf Road London W2 1AF on 1 November 2024
23 Oct 2024 PSC05 Change of details for Jr Davies & Son Holdings Limited as a person with significant control on 23 October 2024
23 Oct 2024 PSC07 Cessation of Neal Nicholas Hall as a person with significant control on 23 October 2024
22 Oct 2024 PSC02 Notification of Jr Davies & Son Holdings Limited as a person with significant control on 6 April 2016
22 Sep 2024 MR04 Satisfaction of charge 099533120001 in full
22 Sep 2024 MR04 Satisfaction of charge 099533120002 in full
19 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2021 MA Memorandum and Articles of Association
26 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
07 Jan 2021 PSC01 Notification of Neal Nicholas Hall as a person with significant control on 6 April 2016
02 Nov 2020 AA Micro company accounts made up to 31 March 2020
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Jul 2019 PSC04 Change of details for Dr Gareth John Davies as a person with significant control on 25 July 2019