HALLIWELL MARKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 19A HIGH STREET HIGH STREET REIGATE SURREY RH2 9AA

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / RICHARD JAMES HALLIWELL / 02/05/2019

View Document

21/07/1921 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WHITTINGTON / 18/06/2018

View Document

21/07/1921 July 2019 PSC'S CHANGE OF PARTICULARS / RICHARD JAMES WHTTINGTON / 02/05/2019

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA MARKS

View Document

19/06/1919 June 2019 CESSATION OF EMMA CHARLOTTE MARKS AS A PSC

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CHARLOTTE MARKS / 01/09/2013

View Document

11/08/1411 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

08/05/148 May 2014 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

16/12/1316 December 2013 05/12/13 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA UNITED KINGDOM

View Document

29/08/1329 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/07/131 July 2013 DIRECTOR APPOINTED MRS EMMA CHARLOTTE MARKS

View Document

01/07/131 July 2013 COMPANY NAME CHANGED WILLOW ESTATES (DORKING) LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR KATARINA HRVOLOVA

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MS KATARINA HRVOLOVA

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR RICHARD WHITTINGTON

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information