(AA) Micro company accounts made up to 31st March 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 69 Milnrow Road Shaw Oldham OL2 8AL England on 15th July 2020 to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th July 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th July 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th July 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY on 17th October 2016 to 69 Milnrow Road Shaw Oldham OL2 8AL
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 22nd May 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 24th March 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th March 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th March 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th March 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 30th March 2009 with complete member list
filed on: 30th, March 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 4th April 2008 with complete member list
filed on: 4th, April 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 8th May 2007 with complete member list
filed on: 8th, May 2007
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 30th August 2006 with complete member list
filed on: 30th, August 2006
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2005
filed on: 3rd, May 2006
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 09/03/06 from: 10 pargate chase norden rochdale lancashire OL11 5DZ
filed on: 9th, March 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 11th April 2005 with complete member list
filed on: 11th, April 2005
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2004
filed on: 21st, January 2005
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 23rd June 2004 with complete member list
filed on: 23rd, June 2004
| annual return
|
Free Download
(8 pages)
|
(287) Registered office changed on 07/05/03 from: st james's court brown street manchester lancashire M2 2JF
filed on: 7th, May 2003
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on 15th April 2003. Value of each share 1 £, total number of shares: 4.
filed on: 7th, May 2003
| capital
|
Free Download
(2 pages)
|
(288a) On 7th May 2003 New director appointed
filed on: 7th, May 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 7th May 2003 Director resigned
filed on: 7th, May 2003
| officers
|
Free Download
(1 page)
|
(288a) On 7th May 2003 New director appointed
filed on: 7th, May 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 7th May 2003 New secretary appointed;new director appointed
filed on: 7th, May 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 7th May 2003 New director appointed
filed on: 7th, May 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 7th May 2003 Secretary resigned
filed on: 7th, May 2003
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hallco 872 LIMITEDcertificate issued on 24/04/03
filed on: 24th, April 2003
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, March 2003
| incorporation
|
Free Download
(16 pages)
|