K.A. HALFHIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/05/2120 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/06/208 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/05/1931 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 06/08/15 NO CHANGES

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR EVE HALFHIDE

View Document

02/09/142 September 2014 06/08/14 NO CHANGES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/11/137 November 2013 SECOND FILING WITH MUD 06/08/13 FOR FORM AR01

View Document

15/10/1315 October 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH HALFHIDE

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

20/09/1220 September 2012 06/08/12 NO CHANGES

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/09/1128 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANIS ROSAMOND HALFHIDE / 06/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVE HALFHIDE / 06/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY HALFHIDE / 06/08/2010

View Document

06/09/106 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/10/0822 October 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 06/08/03; NO CHANGE OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/12/9913 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

17/01/9117 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9011 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9011 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

25/07/9025 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/894 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

02/09/882 September 1988 REGISTERED OFFICE CHANGED ON 02/09/88 FROM: 43 BUTTS GREEN ROAD HORNCHURCH ESSEX

View Document

26/07/8826 July 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 FIRST GAZETTE

View Document

13/08/8713 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/879 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/879 March 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 NEW DIRECTOR APPOINTED

View Document

29/11/8629 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/8629 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/8629 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/8629 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/8629 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/863 July 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/84

View Document

07/05/867 May 1986 RETURN MADE UP TO 05/12/85; FULL LIST OF MEMBERS

View Document

25/01/5625 January 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information