HALFWAY AUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/10/194 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE RICHARDS / 29/01/2019 |
27/09/1827 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
10/08/1710 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/02/152 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CHESTER |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 8 GLENHOLM ROAD BAILDON SHIPLEY WEST YORKSHIRE BD17 5QB |
02/02/152 February 2015 | DIRECTOR APPOINTED MRS CHARLOTTE LOUISE RICHARDS |
02/02/152 February 2015 | APPOINTMENT TERMINATED, DIRECTOR DENISE CHESTER |
02/02/152 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | DIRECTOR APPOINTED MRS DENISE CHESTER |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/05/148 May 2014 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 8 GLENHOLM ROAD BAILDON SHIPLEY WEST YORKSHIRE BD17 5QR |
08/05/148 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
14/01/1114 January 2011 | 31/05/10 TOTAL EXEMPTION FULL |
20/05/1020 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHESTER / 07/05/2010 |
07/05/097 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/05/097 May 2009 | APPOINTMENT TERMINATED SECRETARY PHILIP CHESTER |
More Company Information
Recently Viewed
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