OLD HALL INNS & TAVERNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Satisfaction of charge 23 in full

View Document

24/06/2524 June 2025 Satisfaction of charge 29 in full

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Appointment of Mrs Elaine Joynes as a secretary on 2024-07-30

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR GARY JASON RIMMER / 20/04/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 CESSATION OF ERIC BRIAN RIMMER AS A PSC

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, SECRETARY ERIC RIMMER

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC RIMMER

View Document

11/04/1911 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/04/1811 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JASON RIMMER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/06/179 June 2017 ADOPT ARTICLES 31/05/2017

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/02/162 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/03/1410 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/1410 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 666.00

View Document

12/02/1412 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY JASON RIMMER / 11/11/2013

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ERIC BRIAN RIMMER / 11/11/2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERIC BRIAN RIMMER / 11/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/03/1322 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1322 March 2013 22/03/13 STATEMENT OF CAPITAL GBP 689.86

View Document

31/01/1331 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/01/1230 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/129 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 713.72

View Document

21/12/1121 December 2011 SUB-DIVISION 24/11/11

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLELLAN

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM VICTIORIA HOUSE DERBY ROAD LIVERPOOL MERSEYSIDE L20 1AB

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/04/115 April 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JASON RIMMER / 24/06/2010

View Document

29/01/1029 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: VICTORIA HOUSE DERBY ROAD LIVERPOOL L20 1AB

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 86 WOOD STREET LIVERPOOL 1 MERSEYSIDE L1 4DQ

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

19/07/8919 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/892 March 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

21/10/8821 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

26/10/7826 October 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/7820 October 1978 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