HALL AND BENSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
09/07/259 July 2025 | Confirmation statement made on 2025-07-07 with no updates |
09/01/259 January 2025 | Director's details changed for Mr Richard John Twigg on 2025-01-06 |
07/10/247 October 2024 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
07/10/247 October 2024 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Termination of appointment of David Kerry Plumtree as a director on 2024-06-30 |
10/07/2410 July 2024 | Second filing of Confirmation Statement dated 2021-07-07 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
27/10/2327 October 2023 | |
27/10/2327 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
27/10/2327 October 2023 | |
27/10/2327 October 2023 | |
30/09/2330 September 2023 | |
30/09/2330 September 2023 | |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
04/10/224 October 2022 | |
04/10/224 October 2022 | |
04/10/224 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
04/10/224 October 2022 | |
21/07/2221 July 2022 | 07/07/22 Statement of Capital gbp 200 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with updates |
24/02/2124 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087302440001 |
22/01/2122 January 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2019 |
22/01/2122 January 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2018 |
22/01/2122 January 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2017 |
22/01/2122 January 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2016 |
20/01/2120 January 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2020 |
19/01/2119 January 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
28/05/2028 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
14/05/1914 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
19/06/1819 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
16/06/1716 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH LIVERSIDGE / 07/06/2017 |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/12/1612 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH LIVERSIDGE / 02/12/2016 |
20/10/1620 October 2016 | 14/10/16 STATEMENT OF CAPITAL GBP 200 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/10/1522 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH LIVERSIDGE / 21/10/2014 |
21/10/1421 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
18/12/1318 December 2013 | DIRECTOR APPOINTED MR ROBERT KENNETH LIVERSIDGE |
15/12/1315 December 2013 | SECRETARY APPOINTED MRS SARAH JANE BENSON |
29/11/1329 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 087302440001 |
27/11/1327 November 2013 | 29/10/13 STATEMENT OF CAPITAL GBP 200 |
14/10/1314 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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