- Company Overview for HALL AND DAVIES LIMITED (09953312)
- Filing history for HALL AND DAVIES LIMITED (09953312)
- People for HALL AND DAVIES LIMITED (09953312)
- Charges for HALL AND DAVIES LIMITED (09953312)
- More for HALL AND DAVIES LIMITED (09953312)
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
|
|
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 |