C R HALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Statement of capital on 2024-02-28

View Document

21/10/2421 October 2024 Statement of capital on 2023-02-28

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Termination of appointment of Gillian Mary Hales as a director on 2021-10-04

View Document

17/03/2317 March 2023 Termination of appointment of Gillian Mary Hales as a secretary on 2021-10-04

View Document

17/03/2317 March 2023 Notification of Victoria Jayne Freeman as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Notification of Stuart Justin Hales as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Cessation of Gillian Mary Hales as a person with significant control on 2021-10-04

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

05/05/225 May 2022 Registered office address changed from Woodbarn Farm Mutford Wood Lane Carlton Colville Lowestoft Suffolk NR33 8HD to 31-35 Pinbush Road Lowestoft Suffolk NR33 7NL on 2022-05-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/08/2017 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

20/08/1920 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 28/02/17 STATEMENT OF CAPITAL GBP 401000

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

18/07/1818 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/175 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 28/02/17 STATEMENT OF CAPITAL GBP 501000

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/09/1530 September 2015 09/09/15 STATEMENT OF CAPITAL GBP 401000

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/09/1521 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES HALES

View Document

26/09/1426 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART HALES / 01/03/2014

View Document

30/04/1430 April 2014 ADOPT ARTICLES 23/04/2014

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026505990004

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/09/1318 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/10/114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY HALES / 16/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JAYNE FREEMAN / 16/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD HALES / 16/09/2010

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 05/03/2010

View Document

18/03/1018 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 301000

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05

View Document

10/09/0410 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

24/09/9324 September 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

02/10/912 October 1991 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