JOHN HALL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewSecretary's details changed for Helen Hall on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Martin John Hall on 2025-08-18

View Document

18/08/2518 August 2025 NewChange of details for Little Willow Holdings Ltd as a person with significant control on 2025-08-18

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Registered office address changed from Unit 3D Harpings Road Hull HU5 4HF England to Unit 3D Harpings Road Hull HU5 4HF on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from Lancaster Road Carnaby Bridlington East Yorkshire YO15 3QY to Unit 3D Harpings Road Hull HU5 4HF on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from Unit 3D Harpings Road Hull HU5 4HF England to Unit 3D Harpings Road Hull HU5 4JF on 2021-07-05

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

11/01/2111 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

07/02/207 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

12/10/1812 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITTLE WILLOW HOLDINGS LTD

View Document

07/06/187 June 2018 CESSATION OF MARTIN JOHN HALL AS A PSC

View Document

07/06/187 June 2018 CESSATION OF MARTIN JOHN HALL AS A PSC

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITTLE WILLOW HOLDINGS LTD

View Document

17/10/1717 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/179 August 2017 10/07/17 STATEMENT OF CAPITAL GBP 1500

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/175 May 2017 30/03/17 STATEMENT OF CAPITAL GBP 1584

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/06/161 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HALL / 13/08/2015

View Document

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN HALL / 13/08/2015

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 SAIL ADDRESS CHANGED FROM: JOHN HALL ENGINEERING LTD LANCASTER ROAD CARNABY INDUSTRIAL ESTATE BRIDLINGTON EAST YORKSHIRE YO14 0PT ENGLAND

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/06/143 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/05/1331 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/06/1213 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HALL / 30/05/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 53 MAPLE ROAD BRIDLINGTON EAST YORKSHIRE YO16 5TGTG

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 53 MAPLE ROAD BRIDLINGTON EAST YORKSHIRE YO16 5TE

View Document

04/06/974 June 1997 SECRETARY RESIGNED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 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