T L HALL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Confirmation statement made on 2025-08-08 with updates |
| 20/08/2520 August 2025 | Statement of capital following an allotment of shares on 2025-08-01 |
| 20/08/2520 August 2025 | Statement of capital following an allotment of shares on 2025-08-01 |
| 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 |
| 20/08/2520 August 2025 | Director's details changed for Mrs Terri Louise Wait on 2025-08-08 |
| 19/08/2519 August 2025 | Director's details changed for Mr Scott Wait on 2025-08-08 |
| 19/08/2519 August 2025 | Change of details for Mr Scott Wait as a person with significant control on 2025-08-08 |
| 19/08/2519 August 2025 | Change of details for Mrs Terri Louise Wait as a person with significant control on 2025-08-08 |
| 27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
| 02/09/242 September 2024 | Confirmation statement made on 2024-08-08 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
| 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 |
| 21/08/2321 August 2023 | Director's details changed for Mr David Hall on 2023-08-21 |
| 21/08/2321 August 2023 | Director's details changed for Mrs Paula Hall on 2023-08-21 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/09/2215 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/08/2110 August 2021 | Resolutions |
| 10/08/2110 August 2021 | Resolutions |
| 10/08/2110 August 2021 | Resolutions |
| 10/08/2110 August 2021 | Resolutions |
| 10/08/2110 August 2021 | Memorandum and Articles of Association |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 30/07/2130 July 2021 | Change of details for Mrs Terri Louise Wait as a person with significant control on 2021-03-20 |
| 30/07/2130 July 2021 | Statement of capital following an allotment of shares on 2021-03-20 |
| 28/06/2128 June 2021 | Change of details for Mr Scott Wait as a person with significant control on 2021-06-28 |
| 28/06/2128 June 2021 | Change of details for Mrs Terri Louise Wait as a person with significant control on 2021-06-28 |
| 28/06/2128 June 2021 | Director's details changed for Mrs Terri Louise Wait on 2021-06-28 |
| 28/06/2128 June 2021 | Director's details changed for Mr Scott Wait on 2021-06-28 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
| 04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 09/06/209 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TERRI HALL / 28/07/2019 |
| 09/06/209 June 2020 | PSC'S CHANGE OF PARTICULARS / MISS TERRI HALL / 28/07/2019 |
| 01/06/201 June 2020 | DIRECTOR APPOINTED MR SCOTT WAIT |
| 01/06/201 June 2020 | DIRECTOR APPOINTED MRS PAULA HALL |
| 01/06/201 June 2020 | DIRECTOR APPOINTED MR DAVID HALL |
| 01/06/201 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT WAIT |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
| 22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 11B, BOUNDARY ROAD BUCKINGHAM ROAD INDUSTRIAL ESTATE BRACKLEY NN13 7ES ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/09/1821 September 2018 | CURRSHO FROM 31/08/2019 TO 31/03/2019 |
| 09/08/189 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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