(CS01) Confirmation statement with no updates 2024-02-07
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(14 pages)
|
(CERTNM) Company name changed thomas halliwell electrical LIMITEDcertificate issued on 04/05/23
filed on: 4th, May 2023
| change of name
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2022-02-28
filed on: 28th, February 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2023-02-07
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-07
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2021-02-28
filed on: 17th, December 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2021-02-07
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-07
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-02-07
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 52 Park Lane Royton Oldham Lancashire OL2 6PU to Lane End Works Middleton Road Royton Oldham OL2 5LS on 2018-02-21
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-07
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-02-09 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-10 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-10 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-07
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-02-07 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-02-07 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-02-01 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-02-01 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 7th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-02-07 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 21 Lane Meadow Shaw Oldham Lancashire OL2 7BL England on 2013-05-07
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, February 2013
| incorporation
|
Free Download
(8 pages)
|