S R HALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/08/2330 August 2023 Appointment of Mrs Stephanie Joan Ann Tuck as a secretary on 2023-04-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/09/2015 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

24/09/1924 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 15/05/19 STATEMENT OF CAPITAL GBP 67

View Document

24/06/1924 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 7 SOUTH RIDGE KINGS STREET ODIHAM HOOK HAMPSHIRE RG29 1NG

View Document

05/09/185 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHORE

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/08/1623 August 2016 RETURN OF PURCHASE OF OWN SHARES 04/05/16 TREASURY CAPITAL GBP 33

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR EDWIN HALL

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR STEVEN JOHN TUCK

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR EDWIN JOHN HALL

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/06/1325 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR EDWIN HALL

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART HALL / 08/07/2008

View Document

29/09/0929 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED NIGEL SHORE

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED EDWIN HALL

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE HALL

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM BEECHCROFT PICKAXE LANE SOUTH WARNBOROUGH HOOK HAMPSHIRE RG29 1SD

View Document

07/07/087 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 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