HALLMARK BUILDING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/02/228 February 2022 Change of details for Mr Wayne Lee Rawle as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from Barn Cottage Links Road Uphill Weston-Super-Mare North Somerset BS23 4XY England to 6 Fox Avenue Yatton Bristol BS49 4GJ on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Mr Wayne Lee Rawle on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Mrs Amanda Jane Rawle on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Mrs Amanda Jane Rawle on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Mrs Amanda Jane Rawle as a person with significant control on 2022-02-07

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 1 THORNBURY ROAD UPHILL WESTON-SUPER-MARE SOMERSET BS23 4YB

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LEE RAWLE / 03/08/2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 1 THORNBURY ROAD UPHILL WESTON-SUPER-MARE AVON BS23 4YB ENGLAND

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE RAWLE / 03/08/2015

View Document

12/08/1512 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE RAWLE / 03/08/2015

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 23 WIGMORE GARDENS WESTON-SUPER-MARE AVON BS22 9AQ

View Document

05/12/145 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 4 NORTH HILLS CLOSE WESTON-SUPER-MARE AVON BS24 9XJ ENGLAND

View Document

21/09/1421 September 2014 REGISTERED OFFICE CHANGED ON 21/09/2014 FROM ROSE COTTAGE BIDISHAM LANE BIDDISHAM AXBRIDGE SOMERSET BS26 2RJ

View Document

19/12/1319 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/12/1213 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/12/1118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE RAWLE / 18/12/2011

View Document

18/12/1118 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

23/11/1023 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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