W. H. HALMSHAW LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

06/04/206 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/04/1916 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

16/05/1816 May 2018 16/01/18 STATEMENT OF CAPITAL GBP 5050

View Document

27/02/1827 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/03/1724 March 2017 18/01/17 STATEMENT OF CAPITAL GBP 5030

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY HALMSHAW / 01/09/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY HALMSHAW / 01/09/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY HALMSHAW / 01/09/2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MRS GEORGINA SALLY COOK

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/05/137 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

07/05/137 May 2013 SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/06/1212 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY HALMSHAW / 01/10/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL BEAUTIMAN / 01/10/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY HALMSHAW / 01/10/2009

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA HALMSHAW / 01/10/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 REGISTERED OFFICE CHANGED ON 17/02/91 FROM: 468 ANLABY ROAD HULL HU3 6QR

View Document

28/12/9028 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/04/8919 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

02/06/862 June 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 RETURN MADE UP TO 30/11/85; FULL LIST OF MEMBERS

View Document

24/09/7324 September 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/7324 September 1973 CERTIFICATE OF INCORPORATION

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