AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th August 2023
filed on: 25th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th August 2023
filed on: 25th, August 2023
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG. Change occurred at an unknown date. Company's previous address: 2 Crofton Close Lincoln LN3 4NT England.
filed on: 3rd, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG. Change occurred on Friday 30th June 2023. Company's previous address: 19-25 Nuffield Road Poole Dorset BH17 0RU England.
filed on: 30th, June 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th March 2023.
filed on: 16th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 7th, December 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 17th, January 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 19-25 Nuffield Road Poole Dorset BH17 0RU. Change occurred on Friday 30th April 2021. Company's previous address: Global House Crofton Close Lincoln Lincolnshire LN3 4NT.
filed on: 30th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 10th, January 2021
|
accounts |
Free Download
(9 pages)
|
AD02 |
New sail address 2 Crofton Close Lincoln LN3 4NT. Change occurred at an unknown date. Company's previous address: Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England.
filed on: 17th, November 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd July 2020.
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd July 2020
filed on: 22nd, July 2020
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
filed on: 6th, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th October 2019
filed on: 15th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Tuesday 10th September 2019.
filed on: 13th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th August 2019
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th April 2019
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th April 2019.
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 29th April 2019.
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 8th April 2019
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 22nd, October 2018
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Friday 4th May 2018.
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th May 2018
filed on: 10th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 29th December 2015
filed on: 25th, April 2017
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th December 2015 to Tuesday 29th December 2015
filed on: 20th, December 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 30th December 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th January 2016
filed on: 15th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 11th, November 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th January 2015
filed on: 9th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th January 2015
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 8th, September 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th January 2014
filed on: 13th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 13th February 2014
|
capital |
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th January 2013
filed on: 6th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th January 2012
filed on: 20th, February 2012
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, January 2012
|
resolution |
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2010
filed on: 6th, October 2011
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th September 2011
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th January 2011
filed on: 26th, January 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 10th June 2010.
filed on: 10th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th June 2010.
filed on: 10th, June 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 8th June 2010) of a secretary
filed on: 8th, June 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 8th June 2010.
filed on: 8th, June 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th June 2010
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 8th June 2010 from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
filed on: 8th, June 2010
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2010, originally was Monday 31st January 2011.
filed on: 8th, June 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 14th April 2010.
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th April 2010
filed on: 14th, April 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 14th April 2010
filed on: 14th, April 2010
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed hallco 1733 LIMITEDcertificate issued on 14/04/10
filed on: 14th, April 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 7th April 2010
|
change of name |
|
CONNOT |
Change of name notice
filed on: 14th, April 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 12th April 2010
filed on: 12th, April 2010
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, April 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2010
|
incorporation |
Free Download
(17 pages)
|