HALL HOLMES & CO.LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM UNIT 5 THE NATIONAL TRADING ESTATE BRAMHALL MOOR LANE HAZEL GROVE, STOCKPORT SK7 5AA

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD JOHNSTON

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHNSTON

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/04/1415 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/04/1316 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/04/1226 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/04/1113 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/04/1019 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHNSTON / 11/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHNSTON / 11/04/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/11/018 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/013 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 REGISTERED OFFICE CHANGED ON 10/05/91 FROM: 18 GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7EW

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 13/02/91; CHANGE OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

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