T L 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
21/08/2521 August 2025 Confirmation statement made on 2025-08-08 with updates

View Document

20/08/2520 August 2025 Statement of capital following an allotment of shares on 2025-08-01

View Document

20/08/2520 August 2025 Statement of capital following an allotment of shares on 2025-08-01

View Document

20/08/2520 August 2025 Registered office address changed from Office 4 North Bar Street Banbury OX16 0th England to 21 the Rydes Banbury Oxfordshire OX15 4EJ on 2025-08-20

View Document

20/08/2520 August 2025 Director's details changed for Mrs Terri Louise Wait on 2025-08-08

View Document

19/08/2519 August 2025 Director's details changed for Mr Scott Wait on 2025-08-08

View Document

19/08/2519 August 2025 Change of details for Mr Scott Wait as a person with significant control on 2025-08-08

View Document

19/08/2519 August 2025 Change of details for Mrs Terri Louise Wait as a person with significant control on 2025-08-08

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

21/08/2321 August 2023 Registered office address changed from Office 4, North Bar House 43 North Bar Street Banbury OX16 0th England to Office 4 North Bar Street Banbury OX16 0th on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr David Hall on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mrs Paula Hall on 2023-08-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Memorandum and Articles of Association

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Change of details for Mrs Terri Louise Wait as a person with significant control on 2021-03-20

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-03-20

View Document

28/06/2128 June 2021 Change of details for Mr Scott Wait as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Change of details for Mrs Terri Louise Wait as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mrs Terri Louise Wait on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mr Scott Wait on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TERRI HALL / 28/07/2019

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MISS TERRI HALL / 28/07/2019

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR SCOTT WAIT

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MRS PAULA HALL

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR DAVID HALL

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT WAIT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 11B, BOUNDARY ROAD BUCKINGHAM ROAD INDUSTRIAL ESTATE BRACKLEY NN13 7ES ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

09/08/189 August 2018 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