HALLAM EXPRESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

04/11/244 November 2024 Director's details changed for Mr Roger William Simpson on 2024-10-15

View Document

04/11/244 November 2024 Director's details changed for Mr David James Simpson on 2024-10-15

View Document

08/07/248 July 2024 Change of details for Bhi Group Limited as a person with significant control on 2024-07-01

View Document

08/07/248 July 2024 Cessation of David James Simpson as a person with significant control on 2024-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Registered office address changed from Hydra House Hydra Business Park, Nether Lane Ecclesfield Sheffield S35 9ZX England to Bhi House Bessemer Way Rotherham S60 1FB on 2023-11-27

View Document

03/11/233 November 2023 Registration of charge 018368240002, created on 2023-10-27

View Document

03/11/233 November 2023 Registration of charge 018368240003, created on 2023-10-27

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

24/10/2324 October 2023 Change of details for Bhi Group Limited as a person with significant control on 2023-10-01

View Document

06/06/236 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN SCHOFIELD

View Document

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SIMPSON / 25/09/2019

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR STEPHEN JOHN GOODWIN

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CESSATION OF BHI GROUP LTD AS A PSC

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / BHI GROUP LTD / 07/02/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES SIMPSON / 07/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM SIMPSON / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SIMPSON / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE BRANSTON / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KAY SCHOFIELD / 07/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHI GROUP LTD

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHI GROUP LIMITED

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED SUSAN KAY SCHOFIELD

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM THE DISTRIBUTION DEPOT HYDRA BUSINESS PARK NETHER LANE ECCLESFIELD SHEFFIELD S YORKS S35 9ZX

View Document

09/06/169 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MRS SARAH LOUISE BRANSTON

View Document

04/06/154 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHELAN

View Document

03/06/143 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 ALTER ARTICLES 04/04/2014

View Document

17/04/1417 April 2014 ARTICLES OF ASSOCIATION

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/06/1319 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/06/1121 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR ANDREW JOHN WHELAN

View Document

14/04/1014 April 2010 COMPANY NAME CHANGED FRESHLINK LIMITED CERTIFICATE ISSUED ON 14/04/10

View Document

14/04/1014 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/0919 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: HYDRA HOUSE HYDRA BUSINESS PARK NETHER LANE ELLESFIELD SHEFFIELD S YORKS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: DISTRIBUTION CENTRE PARKWAY MARKET SHEFFIELD SOUTH YORKSHIRE S9 4TL

View Document

14/06/0114 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 3A PARKWAY CLOSE SHEFFIELD S9 4WJ

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/915 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/01/9024 January 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/10/8725 October 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED

View Document

19/10/8719 October 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/07/867 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/07/867 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/07/8430 July 1984 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