HALL AND BENSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

09/07/259 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

07/10/247 October 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

07/10/247 October 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Termination of appointment of David Kerry Plumtree as a director on 2024-06-30

View Document

10/07/2410 July 2024 Second filing of Confirmation Statement dated 2021-07-07

View Document

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

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

21/07/2221 July 2022 07/07/22 Statement of Capital gbp 200

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

24/02/2124 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087302440001

View Document

22/01/2122 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2019

View Document

22/01/2122 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2018

View Document

22/01/2122 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2017

View Document

22/01/2122 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2016

View Document

20/01/2120 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2020

View Document

19/01/2119 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

28/05/2028 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

14/05/1914 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH LIVERSIDGE / 07/06/2017

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH LIVERSIDGE / 02/12/2016

View Document

20/10/1620 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 200

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/10/1522 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH LIVERSIDGE / 21/10/2014

View Document

21/10/1421 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR ROBERT KENNETH LIVERSIDGE

View Document

15/12/1315 December 2013 SECRETARY APPOINTED MRS SARAH JANE BENSON

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087302440001

View Document

27/11/1327 November 2013 29/10/13 STATEMENT OF CAPITAL GBP 200

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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