R & H HALL TRADING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2024-07-31

View Document

08/04/258 April 2025 Registration of charge NI0590220005, created on 2025-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

13/12/2413 December 2024 Termination of appointment of William Noel Larkin as a director on 2022-06-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Sean Gerard Coyle on 2024-05-13

View Document

20/05/2420 May 2024 Director's details changed for Mr Thomas Joseph O'mahony on 2024-05-13

View Document

01/05/241 May 2024 Full accounts made up to 2023-07-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

27/04/2327 April 2023 Full accounts made up to 2022-07-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DUNNE

View Document

23/04/1923 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR SEAN GERARD COYLE

View Document

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR PETER DUNNE

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR IMELDA HURLEY

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS IMELDA HURLEY / 13/12/2016

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0590220004

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/05/1611 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

07/04/167 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORIGIN SECRETARIAL LIMITED / 14/03/2016

View Document

18/05/1518 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED IMELDA HURLEY

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDAN FITZGERALD

View Document

14/05/1414 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/05/137 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN FITZGERALD / 08/03/2013

View Document

10/05/1210 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM C/O L'ESTRANGE & BRETT ARNOTT HOUSE 12/16 BRIDGE STREET BELFAST BT1 1LS

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH O'MAHONY / 06/07/2011

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/05/116 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/05/1014 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 CORPORATE SECRETARY APPOINTED ORIGIN SECRETARIAL LIMITED

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY PAT MORRISSEY

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

19/04/1019 April 2010 AUDITOR RESIGNATION

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED BRENDAN FITZGERALD

View Document

01/08/091 August 2009 SPECIAL/EXTRA RESOLUTION

View Document

06/06/096 June 2009 20/04/09 ANNUAL RETURN FORM

View Document

20/05/0920 May 2009 31/07/08 ANNUAL ACCTS

View Document

02/06/082 June 2008 20/04/08 ANNUAL RETURN SHUTTLE

View Document

21/02/0821 February 2008 SPECIAL/EXTRA RESOLUTION

View Document

21/02/0821 February 2008 UPDATED MEM AND ARTS

View Document

11/02/0811 February 2008 31/07/07 ANNUAL ACCTS

View Document

06/02/086 February 2008 MORTGAGE SATISFACTION

View Document

05/02/085 February 2008 PARS RE MORTAGE

View Document

20/12/0720 December 2007 CHANGE OF DIRS/SEC

View Document

23/05/0723 May 2007 UPDATED MEM AND ARTS

View Document

23/05/0723 May 2007 SPECIAL/EXTRA RESOLUTION

View Document

23/05/0723 May 2007 NOT OF INCR IN NOM CAP

View Document

18/05/0718 May 2007 20/04/07 ANNUAL RETURN SHUTTLE

View Document

30/01/0730 January 2007 CHANGE OF DIRS/SEC

View Document

30/11/0630 November 2006 CHANGE OF ARD

View Document

08/09/068 September 2006 CHANGE OF ARD

View Document

16/08/0616 August 2006 UPDATED MEM AND ARTS

View Document

16/08/0616 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

16/08/0616 August 2006 CHANGE OF DIRS/SEC

View Document

16/08/0616 August 2006 CHANGE OF DIRS/SEC

View Document

16/08/0616 August 2006 CHANGE OF DIRS/SEC

View Document

10/08/0610 August 2006 PARS RE MORTAGE

View Document

29/06/0629 June 2006 UPDATED MEM AND ARTS

View Document

21/06/0621 June 2006 CERT CHANGE

View Document

21/06/0621 June 2006 RESOLUTION TO CHANGE NAME

View Document

07/06/067 June 2006 UPDATED MEM AND ARTS

View Document

07/06/067 June 2006 CERT CHANGE

View Document

07/06/067 June 2006 RESOLUTION TO CHANGE NAME

View Document

20/04/0620 April 2006 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