HELP4ALL LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Registered office address changed from No 6 Stafford Avenue Norwich NR5 0QF England to Unit 7 Dereham Road New Costessey Norwich NR5 0SE on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Nicole Charlotte Cocker as a director on 2021-11-30

View Document

30/11/2130 November 2021 Cessation of Nicole Charlotte Cocker as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mr Derek Edwin Whittall as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mr Derek Edwin Whittall on 2021-11-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR DEREK EDWIN WHITTALL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM SACKVILLE PLACE MAGDALEN STREET NORWICH NR3 1JU

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 40, HIGH STREET MARSHAM NORWICH NR10 5AE ENGLAND

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLE CHARLOTTE COCKER / 31/08/2013

View Document

31/08/1331 August 2013 REGISTERED OFFICE CHANGED ON 31/08/2013 FROM HILLSIDE. 40 HIGH STREET MARSHAM NORWICH NORFOLK NR10 5AE ENGLAND

View Document

31/08/1331 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/09/116 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK EDWIN WHITTALL / 10/06/2010

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM HILLSIDE 40, HIGH STREET MARSHAM NORWICH NORFOLK NR10 5AE ENGLAND

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK WHITTALL

View Document

09/03/119 March 2011 Annual return made up to 4 August 2010 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLE CHARLOTTE COCKER / 01/08/2010

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM HEGGATT FARM HOUSE, HEGGATT STREET, HORSTEAD NORWICH NORFOLK NR12 7AY

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MS NICOLE CHARLOTTE COCKER

View Document

08/09/098 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY OLGA WHITTALL

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

19/03/0719 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: SACKVILLE PLACE MAGDALEN STREET NORWICH NORFOLK NR3 1JU

View Document

16/01/0716 January 2007 FIRST GAZETTE

View Document

17/10/0517 October 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

05/04/055 April 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: SACKVILLE PLACE MAGDALEN STREET NORWICH NORFOLK NR3 1JU

View Document

09/03/059 March 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: JORDAN HOUSE WHITWELL REEPHAM NORWICH NORFOLK NR10 4RQ

View Document

18/01/0518 January 2005 FIRST GAZETTE

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

06/11/036 November 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

04/07/034 July 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/08/026 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

31/05/0231 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/09/014 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: JORDAN HOUSE WHITWELL NORWICH NORFOLK NR10 4RQ

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY

View Document

04/08/004 August 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