HALSHEET LIMITED

Company Documents

DateDescription
08/06/118 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: HILLSIDE HOUSE 15 HOLLOW ROAD BREEDON ON THE HILL DERBY DE73 1AU

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: GRANGE FARMHOUSE CHESTNUT LANE, BARTON IN FABIS NOTTINGHAM NOTTINGHAMSHIRE NG11 0AE

View Document

19/07/0119 July 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: SAWLEY MARINA SAWLEY LONG EATON NOTTINGHAM NG10 3AE

View Document

05/07/005 July 2000

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED SAWLEY MARINA LIMITED CERTIFICATE ISSUED ON 13/06/00

View Document

08/03/008 March 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

22/02/0022 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/08/9623 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9616 June 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

12/10/9412 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/942 August 1994 SHARES RECLASSIFIED 25/06/94

View Document

07/06/947 June 1994

View Document

07/06/947 June 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

30/11/9230 November 1992 AUDITOR'S RESIGNATION

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/07/92;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 NEW SECRETARY APPOINTED

View Document

22/07/9122 July 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

10/05/9010 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 � NC 5000/100000

View Document

04/08/894 August 1989 ADOPT MEM AND ARTS 310589

View Document

19/07/8919 July 1989 DIV

View Document

18/07/8918 July 1989 ALTER MEM AND ARTS 31/05/89

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED SAWLEY MARINE SUPPLIES LIMITED CERTIFICATE ISSUED ON 18/07/89

View Document

30/08/8830 August 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

17/12/8617 December 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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