HALL AND DAVIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mr Neal Nicholas Hall on 2025-04-09

View Document

07/04/257 April 2025 Director's details changed for Dr Gareth John Davies on 2025-03-31

View Document

01/04/251 April 2025 Director's details changed for Mr James Robert Mcinnes on 2025-04-01

View Document

31/03/2531 March 2025 Termination of appointment of Colin Brown as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr James Robert Mcinnes as a director on 2025-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Cessation of Gareth John Davies as a person with significant control on 2024-10-24

View Document

01/11/241 November 2024 Appointment of Andrew Simon Jarvis as a director on 2024-10-24

View Document

01/11/241 November 2024 Appointment of Mr Colin Brown as a director on 2024-10-24

View Document

01/11/241 November 2024 Registered office address changed from The Coach Centre Ellesmere Business Park Oswestry Road Ellesmere Shropshire SY12 0EW United Kingdom to 8th Floor, the Point 37 North Wharf Road London W2 1AF on 2024-11-01

View Document

23/10/2423 October 2024 Cessation of Neal Nicholas Hall as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Change of details for Jr Davies & Son Holdings Limited as a person with significant control on 2024-10-23

View Document

22/10/2422 October 2024 Notification of Jr Davies & Son Holdings Limited as a person with significant control on 2016-04-06

View Document

22/09/2422 September 2024 Satisfaction of charge 099533120001 in full

View Document

22/09/2422 September 2024 Satisfaction of charge 099533120002 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH JOHN DAVIES / 25/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / DR GARETH JOHN DAVIES / 25/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099533120002

View Document

06/07/166 July 2016 PREVSHO FROM 31/01/2017 TO 31/03/2016

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099533120001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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