HALFORD SIVITER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Registered office address changed from 11 Albion Parade Wall Heath Kingswinford DY6 0NP England to 20 Enville Road Wall Heath Kingswinford West Midlands DY6 0JT on 2025-04-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/05/206 May 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MRS TRACEY SIVITER

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR HARRY HALFORD

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

28/03/1828 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 8 BAIRD HOUSE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7YA

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY RICHARD HALFORD / 18/09/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED HARRY RICHARD HALFORD

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED PAUL DAVID SIVITER

View Document

22/09/0822 September 2008 SECRETARY APPOINTED PAUL DAVID SIVITER

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP ENGLAND

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL GRAEME

View Document

18/09/0818 September 2008 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