DHI EBT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

01/08/251 August 2025 NewNotification of John Robert Hutt as a person with significant control on 2025-01-01

View Document

01/08/251 August 2025 NewCessation of Jr Hutt Holdings Limited as a person with significant control on 2025-01-01

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

07/01/187 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / DAVID HALSALL INTERNATIONAL HOLDINGS LTD / 06/04/2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

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

View Accounts

18/03/1618 March 2016 DIRECTOR APPOINTED MR ADAM MILES WILLIAMS

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCOOEY

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COPLESTONE

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR JOHN MCCOOEY

View Document

20/07/1520 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ASHCROFT

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN ASHCROFT

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALSALL

View Document

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

View Accounts

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

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

View Accounts

02/03/122 March 2012 DIRECTOR APPOINTED MARTIN ASHCROFT

View Document

02/03/122 March 2012 SECRETARY APPOINTED MARTIN ASHCROFT

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ACKROYD

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP ACKROYD

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/09/116 September 2011 ARTICLES OF ASSOCIATION

View Document

06/09/116 September 2011 ENTER INTO AGREEMENT 23/08/2011

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/08/1130 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HUTT

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILSON HALSALL / 08/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/06/0910 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED HALLCO 1345 LIMITED CERTIFICATE ISSUED ON 28/09/06

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 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