CLARIDGE & HALL BROS., LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/10/2315 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

13/10/2213 October 2022 Cessation of Alan John Philpott as a person with significant control on 2022-09-05

View Document

13/10/2213 October 2022 Cessation of Philip James Deverell Langford as a person with significant control on 2022-09-05

View Document

12/05/2212 May 2022 Notification of Alan John Philpott as a person with significant control on 2022-03-17

View Document

12/05/2212 May 2022 Notification of Philip Langford as a person with significant control on 2022-03-17

View Document

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

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Termination of appointment of Robert Bruce William Claridge as a secretary on 2021-11-11

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Accounts

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY LINDA BEAUMONT

View Document

26/07/1926 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/10/2016

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 003425980029

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003425980025

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003425980026

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003425980028

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003425980027

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 003425980026

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 86 PRINCESS STREET LUTON BEDFORDSHIRE LU1 5AT

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WILLIAM CLARIDGE / 20/10/2014

View Document

22/10/1422 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BRUCE WILLIAM CLARIDGE / 20/10/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE WILLIAM CLARIDGE / 20/10/2014

View Document

13/10/1413 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003425980025

View Document

05/04/135 April 2013 SECRETARY APPOINTED MR ROBERT BRUCE WILLIAM CLARIDGE

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY MARK CLARIDGE

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CLARIDGE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 23

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR ROBERT BRUCE WILLIAM CLARIDGE

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR MARK RICHARD WILLIAM CLARIDGE

View Document

07/02/117 February 2011 SECRETARY APPOINTED MR MARK RICHARD WILLIAM CLARIDGE

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

14/10/1014 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN BEAUMONT / 01/10/2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/0929 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WILLIAM CLARIDGE / 09/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 1 COWPER ROAD HARPENDEN HERTFORDSHIRE AL5 5NF

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

28/02/9828 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 22 STATION ROAD HARPENDEN HERTS AL5 4SF

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9325 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 REGISTERED OFFICE CHANGED ON 25/10/93

View Document

06/08/936 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/936 June 1993 ALTER MEM AND ARTS 07/05/93

View Document

24/05/9324 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/04/9223 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/12/8819 December 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/12/8819 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/07/886 July 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/07/886 July 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/07/886 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/886 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/886 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/886 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/886 July 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/07/886 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/886 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/886 July 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/07/886 July 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/12/8731 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/874 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/876 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/8624 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/09/862 September 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8316 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

19/09/8219 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

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