ANDREW HALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Change of details for Mr Andrew Hall as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Cessation of Sarah Palmer as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Mr Andrew Hall as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Termination of appointment of Sarah Palmer as a secretary on 2023-10-12

View Document

12/10/2312 October 2023 Termination of appointment of Sarah Palmer as a director on 2023-10-12

View Document

12/10/2312 October 2023 Director's details changed for Mr Andrew Hall on 2023-10-12

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

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

View Accounts

02/02/232 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

10/01/1810 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2018

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HALL

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH PALMER

View Document

15/12/1715 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/01/1422 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HALL / 01/10/2009

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH PALMER / 01/10/2009

View Document

06/02/126 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PALMER / 01/10/2009

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS UK

View Document

03/06/093 June 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED ANDREW HALL

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY APPOINTED SARAH PALMER

View Document

13/01/0913 January 2009 ALTER ARTICLES 07/01/2009

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

07/01/097 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company