CHRIS HALL (HAY & STRAW) LIMITED

Company Documents

DateDescription
12/05/1812 May 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1826 March 2018 APPLICATION FOR STRIKING-OFF

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM
C/O BRAIDWOOD&CO
WILLOW GRANGE THE STREET
BETCHWORTH
SURREY
RH3 7DJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/04/1519 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

18/04/1518 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023588830001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023588830002

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023588830001

View Document

21/02/1421 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP HALL / 01/01/2013

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 SECRETARY APPOINTED MRS PENELOPE GRAEPEL

View Document

06/05/116 May 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY LAURA HALL

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP HALL / 05/05/2011

View Document

06/05/116 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

06/05/116 May 2011 SAIL ADDRESS CHANGED FROM: 1 RAILWAY COTTAGE LODGE LANE HOLMWOOD DORKING SURREY RH5 4NY UNITED KINGDOM

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM MEADOW VIEW PARKGATE ROAD, NEWDIGATE DORKING SURREY RH5 5DX

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP HALL / 07/02/2010

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 SECRETARY APPOINTED LAURA ELIZABETH HALL

View Document

15/08/0815 August 2008 SECRETARY RESIGNED DAVIDA HALL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/03/00

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/02/96

View Document

20/12/9520 December 1995 REGISTERED OFFICE CHANGED ON 20/12/95 FROM: GILDINGS FARM PARTRIDGE LANE NEWDIGATE SURREY, RH5 5BW

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/03/9330 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 07/02/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM: WEST SIDE CAPEL LODGE BEARE GREEN DORKING SURREY RH5 4PQ

View Document

02/03/922 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/922 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/05/9124 May 1991 COMPANY NAME CHANGED SURREY STABLE SUPPLIES LIMITED CERTIFICATE ISSUED ON 28/05/91

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 07/02/91; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 ALTER MEM AND ARTS 220389

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

07/04/897 April 1989 ALTER MEM AND ARTS 220389

View Document

05/04/895 April 1989 COMPANY NAME CHANGED BRENTSEAL LIMITED CERTIFICATE ISSUED ON 06/04/89

View Document

10/03/8910 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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