HALLIWELL WARD DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

05/02/245 February 2024 Change of details for Mr Mark Andrew Ward as a person with significant control on 2024-02-04

View Document

20/09/2320 September 2023 Registration of charge 111873440001, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 111873440002, created on 2023-09-18

View Document

28/08/2328 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM BROSNANS SUITE 1 AIRESIDE HOUSE ROYD INGS AVENUE KEIGHLEY BD21 4BZ ENGLAND

View Document

04/05/204 May 2020 SECRETARY APPOINTED MR MARK WARD

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE HALLIWELL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN FRANCIS

View Document

11/03/2011 March 2020 SUB-DIVISION 12/02/20

View Document

10/03/2010 March 2020 CESSATION OF KIERON JOHN HALLIWELL AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR KIERON HALLIWELL

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM TEN FIRS RIGTON BANK LEEDS LS17 9AS ENGLAND

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

20/06/1820 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 3

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR MICHAEL JOHN FRANCIS

View Document

05/02/185 February 2018 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