HALLMARK SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

09/05/259 May 2025 Notification of Timothy Royden Greening as a person with significant control on 2025-05-09

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/12/1912 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

13/11/1813 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

11/01/1811 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM SUITE 2 ROSEHILL 165 LUTTERWORTH ROAD BLABY LEICESTER LEICESTERSHIRE LE8 4DY

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GLENN JOHN ROWLEY / 27/06/2015

View Document

13/05/1613 May 2016 SECRETARY'S CHANGE OF PARTICULARS / GLENN JOHN ROWLEY / 26/06/2015

View Document

13/05/1613 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039816930003

View Document

29/04/1429 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1327 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/05/1216 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/05/119 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 32 LAKE ROAD KESWICK CUMBRIA CA12 5DQ

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 ADOPT MEM AND ARTS 20/11/00

View Document

27/04/0027 April 2000 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