DAVID HALL PUBLISHING LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

15/02/2515 February 2025 Termination of appointment of Justin Fox as a director on 2025-02-14

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

06/03/246 March 2024 Satisfaction of charge 019342330007 in full

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from Eden House the Industrial Estate, Enterprise Way Edenbridge TN8 6HF England to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 2023-01-17

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/12/2116 December 2021 Termination of appointment of Robert Wilson as a director on 2021-12-15

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

29/06/2129 June 2021 Satisfaction of charge 019342330006 in full

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019342330005

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019342330004

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CESSATION OF SEAN FREDERICK O'DRISCOLL AS A PSC

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN ODRISCOLL

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR OWEN WYN DAVIES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR ROBERT WILSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 1 WHITTLE CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8RQ

View Document

25/07/1725 July 2017 CESSATION OF CHERRY ANN HALL AS A PSC

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOOP HOLDINGS LIMITED

View Document

25/07/1725 July 2017 CESSATION OF ROGER DAVID MORTIMER AS A PSC

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHERRY HALL

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019342330005

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY CHERRY HALL

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER MORTIMER

View Document

09/08/169 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

16/07/1416 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/01/1418 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019342330004

View Document

10/07/1310 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3

View Document

19/02/1319 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 2 STEPHENSON CLOSE DRAYTON FIELDS DAVENTRY NORTHANTS NN11 8RF

View Document

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/07/1113 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/07/106 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN FREDERICK ODRISCOLL / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID MORTIMER / 05/07/2010

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR COLIN WESTWOOD

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 8 THE COURTYARD ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RH

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: KINGS BUSINESS CENTRE 90-92 KING EDWARD RD NUNEATON WARKS CV11 4BB

View Document

24/07/0624 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

26/02/0526 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/971 August 1997 COMPANY NAME CHANGED CHRISREEL LIMITED CERTIFICATE ISSUED ON 04/08/97

View Document

31/07/9731 July 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/08/927 August 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: THE BRACKS CHURCH ROAD RYTON-ON-DUNSMORE COVENTRY CV8 3ET

View Document

13/09/9113 September 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

07/03/917 March 1991 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

23/10/8923 October 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 DIRECTOR RESIGNED

View Document

01/02/891 February 1989 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

31/05/8831 May 1988 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

17/02/8817 February 1988 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: BROOK HOUSE CHURCH ROAD RYTON ON DUNSMORE COVENTRY CN8 3ET

View Document

05/08/875 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

21/08/8521 August 1985 DIR / SEC APPOINT / RESIGN

View Document

29/07/8529 July 1985 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