HALIFAX SHARE DEALING LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mrs Mary Helen Trussell as a director on 2025-07-07

View Document

05/06/255 June 2025 NewTermination of appointment of Joanna Kate Harris as a director on 2025-06-04

View Document

22/04/2522 April 2025 Full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Termination of appointment of Deborah Lee Davis as a director on 2025-03-18

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

05/12/245 December 2024 Director's details changed for Mr Christopher John George Moulder on 2024-12-02

View Document

04/12/244 December 2024 Director's details changed for Mr Matthew Hilmar Cuhls on 2024-12-02

View Document

04/12/244 December 2024 Director's details changed for Mrs Gayle Elaine Schumacher on 2024-12-02

View Document

04/12/244 December 2024 Director's details changed for Mrs Deborah Lee Davis on 2024-12-02

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

18/12/2318 December 2023 Notification of Embark Group Limited as a person with significant control on 2023-12-11

View Document

14/12/2314 December 2023 Change of details for a person with significant control

View Document

13/12/2313 December 2023 Cessation of Hbos Plc as a person with significant control on 2023-12-11

View Document

07/11/237 November 2023 Register inspection address has been changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to Company Secretariat 100 Cannon Street London EC4N 6EU

View Document

02/11/232 November 2023 Appointment of Jonathan Anderson as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Paul Mcmahon as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Amy Charlotte Bone as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Ms Ana Louise Jordan as a secretary on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of John Patrick O'dwyer as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Ruth Louise Anderson as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Donald Mackechnie as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Jonathan Mackay Hopper as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Dudley Mark Hewitt Skinner as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Paul Gittins as a secretary on 2023-11-01

View Document

26/10/2326 October 2023 Appointment of Mrs Jacqueline Leiper as a director on 2023-10-25

View Document

05/09/235 September 2023 Termination of appointment of Adrian Paul Walkling as a director on 2023-08-01

View Document

21/04/2321 April 2023 Full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Director's details changed for Mrs Ruth Louise Anderson on 2022-04-04

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

07/02/227 February 2022 Director's details changed for Mrs Ruth Louise Anderson on 2022-02-07

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/09/2130 September 2021 Appointment of Mrs Ruth Louise Anderson as a director on 2021-09-23

View Document

30/09/2130 September 2021 Appointment of Mr Adrian Paul Walkling as a director on 2021-09-23

View Document

12/04/1912 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOEL RIPLEY

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN QUINN

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR MANUEL ANGEL PARDAVILA GONZALEZ

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARC LIEN

View Document

20/04/1820 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR JOHN PATRICK O'DWYER

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MS KARLENE AMANDA WHITE

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR SEAN CARL QUINN

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR CARL GEORGE MEMBERY

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR MARC LIEN

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAMIAN STANSFIELD

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTTOMLEY

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 SAIL ADDRESS CREATED

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CHARLES STANSFIELD / 10/06/2012

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 SECRETARY APPOINTED MR PAUL GITTINS

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA WAKES

View Document

08/03/128 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

08/03/128 March 2012 ADOPT ARTICLES 29/02/2012

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR JOEL CHARLES RIPLEY

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 26/11/2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DUNCAN

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED DAMIAN CHARLES STANSFIELD

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 09/11/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNCAN / 05/11/2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN CONCANNON

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED ANDREW PAUL BOTTOMLEY

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME SHANKLAND

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR GORDON PHILLIPS

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 “SECTION 519”.

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 AUDITOR'S RESIGNATION

View Document

12/12/0812 December 2008 SEC 175 (50)A QUOTED 03/11/2008

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SHANKLAND / 17/08/2007

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/003 November 2000 VARYING SHARE RIGHTS AND NAMES 31/10/00

View Document

03/11/003 November 2000 £ NC 5000000/15000000 31/10/00

View Document

03/11/003 November 2000 NC INC ALREADY ADJUSTED 31/10/00

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

05/07/995 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9916 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/993 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 S80A AUTH TO ALLOT SEC 24/08/98

View Document

27/08/9827 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9720 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/97

View Document

30/04/9730 April 1997 NC INC ALREADY ADJUSTED 19/03/97

View Document

30/04/9730 April 1997 £ NC 1000/5000000 19/0

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 S386 DISP APP AUDS 29/11/96

View Document

21/11/9621 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9621 November 1996 ADOPT MEM AND ARTS 18/11/96

View Document

17/05/9617 May 1996 S252 DISP LAYING ACC 10/05/96

View Document

17/05/9617 May 1996 S366A DISP HOLDING AGM 10/05/96

View Document

17/05/9617 May 1996 EXEMPTION FROM APPOINTING AUDITORS 10/05/96

View Document

16/05/9616 May 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 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