J G HALE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Memorandum and Articles of Association

View Document

11/07/2511 July 2025 Particulars of variation of rights attached to shares

View Document

11/07/2511 July 2025 Change of share class name or designation

View Document

11/07/2511 July 2025 Resolutions

View Document

11/07/2511 July 2025 Resolutions

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Memorandum and Articles of Association

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Appointment of Mr Thomas James Bevan as a director on 2024-04-26

View Document

10/05/2410 May 2024 Appointment of Mr Lee John Dunsford as a director on 2024-04-26

View Document

10/05/2410 May 2024 Appointment of Mr Graham David James Hale as a director on 2024-04-26

View Document

19/02/2419 February 2024 Satisfaction of charge 088245830002 in full

View Document

06/02/246 February 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

22/01/2422 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

08/06/238 June 2023 Second filing of Confirmation Statement dated 2022-12-23

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2022-03-01

View Document

30/03/2330 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Registered office address changed from Unit 2 Milland Road Industrial Estate Neath SA11 1NJ to Unit 2 Jcg Building Milland Road Industrial Estate Neath SA11 1NJ on 2021-06-17

View Document

22/03/2122 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088245830005

View Document

17/02/2017 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088245830004

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088245830003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR DAVID HARRHY

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088245830002

View Document

16/10/1716 October 2017 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

16/10/1716 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088245830001

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 COMPANY NAME CHANGED HALE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 18/02/16

View Document

19/01/1619 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 ADOPT ARTICLES 07/08/2015

View Document

24/04/1524 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

19/11/1419 November 2014 11/02/14 STATEMENT OF CAPITAL GBP 100203

View Document

19/11/1419 November 2014 SUB-DIVISION 11/02/14

View Document

19/11/1419 November 2014 SUBDIV 11/02/2014

View Document

23/12/1323 December 2013 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