CS01 |
Confirmation statement with no updates 25th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 10th December 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th December 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th December 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2018
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th February 2018. New Address: Unit 2 Vauxhall Business Centre Vauxhall Industrial Estate Ruabon Wrexham LL14 6HA. Previous address: Unit 9 Castle Farm Cholmondeley Cheshire SY14 8AQ
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 5th April 2016
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th March 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th March 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, October 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 4th June 2014
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Daniel Carruthers the Roost Lime Tree Drive Farndon Chester Cheshire CH3 6PN United Kingdom on 8th May 2014
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th March 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th May 2014: 1.00 GBP
capital
|
|
TM01 |
9th January 2014 - the day director's appointment was terminated
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
9th January 2014 - the day secretary's appointment was terminated
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 29th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 17th March 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 17th March 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 17th March 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th March 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 10th December 2009 secretary's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
10th December 2009 - the day director's appointment was terminated
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
TM02 |
10th December 2009 - the day secretary's appointment was terminated
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Monument Place Churton Road Farndon Chester Cheshire CH3 6QP on 10th December 2009
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2009
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 10th December 2009
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2009
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 7th September 2009 Secretary appointed
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 7th September 2009 Appointment terminated secretary
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/2009 from greenside house richmond street ashton-under-lyne oldham OL6 7ES
filed on: 7th, September 2009
| address
|
Free Download
(1 page)
|
288b |
On 23rd June 2009 Appointment terminated director
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 23rd June 2009 Appointment terminated director
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/06/2009 from 3 hardman square spinningfields manchester M3 3EB
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 23rd, June 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 23rd June 2009 Director appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 23rd June 2009 Secretary appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hallco 1683 LIMITEDcertificate issued on 24/06/09
filed on: 20th, June 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, March 2009
| incorporation
|
Free Download
(14 pages)
|