AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 7th, October 2023
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, October 2023
|
accounts |
Free Download
(65 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 13th, September 2022
|
accounts |
Free Download
(74 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 1st, November 2021
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 1st, November 2021
|
accounts |
Free Download
(54 pages)
|
AP01 |
New director was appointed on 26th July 2021
filed on: 23rd, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2021
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 26th September 2018 director's details were changed
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 30th March 2018
filed on: 17th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th March 2018
filed on: 17th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2017
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th October 2017 director's details were changed
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 29th August 2017
filed on: 7th, September 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, August 2017
|
resolution |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 3rd August 2017
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2017
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 30th June 2015 director's details were changed
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2015 director's details were changed
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2016
filed on: 23rd, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 23rd June 2016: 1.00 GBP
|
capital |
|
CH01 |
On 7th June 2016 director's details were changed
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(14 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 10th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2015
filed on: 25th, August 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th August 2015: 1.00 GBP
|
capital |
|
CH01 |
On 1st September 2013 director's details were changed
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st November 2014 director's details were changed
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st December 2014 secretary's details were changed
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st November 2014 director's details were changed
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 31st August 2014
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2014
filed on: 4th, September 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 4th September 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 31st, July 2014
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, September 2013
|
resolution |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 9th September 2013
filed on: 9th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th September 2013
filed on: 6th, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2013
filed on: 6th, September 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 6th September 2013: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Harbour House Port Way Preston Lancashire PR2 2PR on 29th January 2013
filed on: 29th, January 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 1st March 2012 director's details were changed
filed on: 28th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2012
filed on: 4th, September 2012
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 4th May 2012
filed on: 4th, May 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 2nd, April 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2011
filed on: 23rd, August 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 15th, April 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2010
filed on: 3rd, September 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 12th, May 2010
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 22nd October 2009 director's details were changed
filed on: 30th, October 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 3rd September 2009 with complete member list
filed on: 3rd, September 2009
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 26th, May 2009
|
resolution |
Free Download
(33 pages)
|
288a |
On 13th May 2009 Director appointed
filed on: 13th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 31st December 2008 Appointment terminated director
filed on: 31st, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On 31st December 2008 Appointment terminated director
filed on: 31st, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On 31st December 2008 Director appointed
filed on: 31st, December 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/12/2008 from 3 hardman square spinningfields manchester M3 3EB
filed on: 31st, December 2008
|
address |
Free Download
(1 page)
|
288a |
On 31st December 2008 Director appointed
filed on: 31st, December 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 31st, December 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 31st December 2008 Secretary appointed
filed on: 31st, December 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 31st December 2008 Director appointed
filed on: 31st, December 2008
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed hallco 1647 LIMITEDcertificate issued on 22/12/08
filed on: 20th, December 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On 8th October 2008 Director appointed
filed on: 8th, October 2008
|
officers |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 15th, August 2008
|
incorporation |
Free Download
(14 pages)
|