THE HALF MOON WARNINGLID LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/09/2430 September 2024 | Confirmation statement made on 2024-08-23 with no updates |
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/01/203 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
21/05/1921 May 2019 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | 31/03/18 UNAUDITED ABRIDGED |
18/02/1918 February 2019 | 31/03/18 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/12/1619 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055443380001 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / VINCENZO JAMES AMICO / 23/12/2014 |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO JAMES AMICO / 23/12/2014 |
23/12/1423 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEA |
23/12/1423 December 2014 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BL |
23/12/1423 December 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO JAMES AMICO / 23/12/2014 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | DISS40 (DISS40(SOAD)) |
18/12/1318 December 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
17/12/1317 December 2013 | FIRST GAZETTE |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM THE OLD SAWMILL COPYHOLD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 1XT |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/08/1228 August 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/09/1116 September 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
28/01/1128 January 2011 | CURRSHO FROM 31/08/2011 TO 31/03/2011 |
08/11/108 November 2010 | DIRECTOR APPOINTED MR VINCENZO JAMES AMICO |
08/11/108 November 2010 | APPOINTMENT TERMINATED, DIRECTOR VINCENZO AMICO |
25/08/1025 August 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER LEA / 01/01/2010 |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO JAMES AMICO / 01/01/2010 |
24/08/1024 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / VINCENZO JAMES AMICO / 01/01/2010 |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
30/10/0930 October 2009 | Annual return made up to 23 August 2009 with full list of shareholders |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
05/06/095 June 2009 | APPOINTMENT TERMINATED SECRETARY PP SECRETARIES LIMITED |
05/06/095 June 2009 | SECRETARY APPOINTED VINCENZO JAMES AMICO |
05/06/095 June 2009 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM CORNELIUS HOUSE, 178/180 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DJ |
04/09/084 September 2008 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 |
20/09/0720 September 2007 | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
01/09/061 September 2006 | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/08/0631 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/10/0513 October 2005 | S366A DISP HOLDING AGM 23/08/05 |
02/09/052 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
23/08/0523 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE HALF MOON WARNINGLID LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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