HANELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/02/2511 February 2025 Registration of charge 042739250023, created on 2025-01-29

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Notification of Shaun Griffiths as a person with significant control on 2020-09-09

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

12/04/2412 April 2024 Registration of charge 042739250022, created on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Registration of charge 042739250021, created on 2023-11-21

View Document

20/10/2320 October 2023 Satisfaction of charge 16 in full

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Termination of appointment of Pauline Patricia Griffiths as a director on 2021-11-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

27/04/1327 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 19/03/12 STATEMENT OF CAPITAL GBP 100

View Document

07/11/117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GRIFFITHS / 21/08/2010

View Document

21/09/1021 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

30/11/0930 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

15/12/0815 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 21/08/08; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/08/0121 August 2001 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