MICHAEL W HALSALL EXP LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Registered office address changed from South Court 1 Sharston Road Manchester M22 4SN England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

28/05/2428 May 2024 Full accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Certificate of change of name

View Document

15/09/2315 September 2023 Appointment of Mr Stephen David Bolton as a secretary on 2023-09-15

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

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

View Accounts

25/08/2325 August 2023 Change of details for Mwh Holdings Limited as a person with significant control on 2023-08-25

View Document

24/08/2324 August 2023 Registered office address changed from 11 the Parks Newton-Le-Willows Merseyside WA12 0JQ England to South Court 1 Sharston Road Manchester M22 4SN on 2023-08-24

View Document

14/04/2314 April 2023 Appointment of Mr Liam John Wynne as a director on 2023-04-14

View Document

14/04/2314 April 2023 Termination of appointment of Liam John Wynne as a director on 2023-04-14

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

19/01/2319 January 2023 Current accounting period extended from 2023-04-30 to 2023-08-31

View Document

07/12/227 December 2022 Termination of appointment of Ian Halsall as a director on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of Nial Martin Burke as a director on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Mr James Thomas Maxey as a director on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Daniel Adam Slade as a director on 2022-10-31

View Document

31/10/2231 October 2022 Full accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Satisfaction of charge 084048550001 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Full accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Termination of appointment of David William Mcdermott as a director on 2021-10-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

18/02/2018 February 2020 CESSATION OF MICHAEL WILLIAM HALSALL AS A PSC

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MWH HOLDINGS LIMITED

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALSALL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR ANDREW JOHN SIMCOTT

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

03/02/173 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 2 THE PARKS NEWTON LE WILLOWS LANCASHIRE WA12 0NZ

View Document

17/02/1617 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

12/06/1412 June 2014 PREVEXT FROM 28/02/2014 TO 30/04/2014

View Document

21/02/1421 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN HALSALL / 15/02/2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TAYLOR / 15/02/2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIAL BURKE / 15/02/2014

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084048550001

View Document

05/04/135 April 2013 DIRECTOR APPOINTED NIAL BURKE

View Document

05/04/135 April 2013 DIRECTOR APPOINTED IAN HALSALL

View Document

05/04/135 April 2013 DIRECTOR APPOINTED STEPHEN TAYLOR

View Document

15/02/1315 February 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