CARTER HALLIWELL LIMITED

Company Documents

DateDescription
31/10/2531 October 2025 NewConfirmation statement made on 2025-10-18 with no updates

View Document

05/08/255 August 2025 Registered office address changed from Bramhall House 14 Ack Lane East Stockport SK7 2BY England to 5 Brayford Square London E1 0SG on 2025-08-05

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/05/2529 May 2025 Withdraw the company strike off application

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

18/10/2318 October 2023 Registered office address changed from Bramhall House 14 Ack Lane East Bramhall England to Bramhall House 14 Ack Lane East Stockport SK7 2BY on 2023-10-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

03/07/233 July 2023 Registered office address changed from Unity House Westwood Park Drive Wigan WN3 4HE England to Bramhall House 14 Ack Lane East Bramhall on 2023-07-03

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / TRACY KATHERINE HOWARTH / 27/08/2019

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MS TRACEY CATHERINE HOWARTH / 27/08/2020

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM CINNAMON HOUSE CINNANMON PARK, CRAB LANE FEARNHEAD WARRINGTON WA2 0XP UNITED KINGDOM

View Document

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM SUITE 9, ROCKFIELD HOUSE DARWEN ROAD BROMLEY CROSS BOLTON BL7 9DX ENGLAND

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM THE GENESIS CENTRE GARRETT FIELD BIRCHWOOD WARRINGTON WA3 7BH

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/10/1710 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM THE GENESIS CENTRE GARRETT FIELD BIRCHWOOD WARRINGTON WA3 7BH ENGLAND

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM WESTGATE HOUSE 1 WESTGATE AVENUE BOLTON BL1 4RF

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/03/172 March 2017 COMPANY NAME CHANGED PISCES CORPORATE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/03/17

View Document

24/01/1724 January 2017 CHANGE OF NAME 05/01/2017

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM SUITE 1 12 GARSWOOD STREET ASHTON IN MAKERFIELD WN5 9AF

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRACY KATHERINE HOWARTH / 01/05/2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM THE OLD POST OFFICE NO 1 SOUTHBANK STREET LEEK STAFFORDSHIRE ST13 5LS

View Document

01/03/161 March 2016 COMPANY NAME CHANGED TCH (2015) LIMITED CERTIFICATE ISSUED ON 01/03/16

View Document

04/02/164 February 2016 CHANGE OF NAME 25/01/2016

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM ASTON HOUSE 5 ASTON ROAD NORTH BIRMINGHAM B6 4DS

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM ASTON HOUSE 5 ASTON ROAD NORTH BIRMINGHAM B6 4DS ENGLAND

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

20/08/1520 August 2015 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