R.HANNAH & SONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFull accounts made up to 2024-09-30

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

28/10/2428 October 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Full accounts made up to 2022-03-31

View Document

04/10/214 October 2021 Appointment of Mr Leon Wall as a director on 2021-08-01

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

07/12/187 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / HANNAH HOLDINGS LIMITED / 06/04/2016

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITESIDE

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HANNAH / 01/10/2009

View Document

15/11/1315 November 2013 SECRETARY'S CHANGE OF PARTICULARS / GARY HANNAH / 10/06/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY HANNAH / 10/06/2013

View Document

12/11/1312 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HANNAH / 15/01/2011

View Document

04/04/124 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HANNAH / 21/01/2011

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

23/04/1023 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HANNAH / 01/10/2009

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE HANNAH

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR ANTHONY PETER WHITESIDE

View Document

23/11/0923 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM UNIT 1 SELBY PLACE STANLEY INDUSTRIAL ESTATE SKELMERSDALE LANCASHIRE WN8 8EF

View Document

10/04/0810 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 COMPANY NAME CHANGED HANNAH & SONS LIMITED CERTIFICATE ISSUED ON 26/03/02

View Document

21/03/0221 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information