D A A HALSGROVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Change of details for Mr Steven John Pugsley as a person with significant control on 2024-12-01 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-13 with updates |
23/12/2423 December 2024 | Notification of Guy Oliver Henry Pugsley as a person with significant control on 2024-12-01 |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Satisfaction of charge 2 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with updates |
15/12/2215 December 2022 | Change of details for Mr Steven John Pugsley as a person with significant control on 2022-09-26 |
26/09/2226 September 2022 | Appointment of Mr Guy Oliver Henry Pugsley as a secretary on 2022-09-26 |
26/09/2226 September 2022 | Cessation of Julian Davidson as a person with significant control on 2022-09-26 |
26/09/2226 September 2022 | Termination of appointment of Julian Davidson as a secretary on 2022-09-26 |
26/09/2226 September 2022 | Termination of appointment of Julian Davidson as a director on 2022-09-26 |
26/09/2226 September 2022 | Appointment of Mr Guy Oliver Henry Pugsley as a director on 2022-09-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
02/08/192 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/12/1815 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
05/09/185 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/03/164 March 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON BUTLER |
23/02/1623 February 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
23/02/1623 February 2016 | RETURN OF PURCHASE OF OWN SHARES |
15/12/1515 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1415 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1316 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
15/04/1315 April 2013 | SAIL ADDRESS CREATED |
18/12/1218 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
18/12/1218 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVIDSON / 15/12/2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/12/1115 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1015 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PUGSLEY / 15/12/2009 |
15/12/0915 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVIDSON / 15/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARCUS BUTLER / 15/12/2009 |
15/12/0915 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / JULIAN DAVIDSON / 15/12/2009 |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 21 BAMPTON STREET TIVERTON DEVON EX16 6AA |
15/12/0815 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIAN DAVIDSON / 15/12/2008 |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/09/0830 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PUGSLEY / 01/09/2008 |
11/01/0811 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/04/0720 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/0726 February 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/08/0610 August 2006 | NEW SECRETARY APPOINTED |
10/08/0610 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/08/0610 August 2006 | DIRECTOR RESIGNED |
10/08/0610 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/08/0610 August 2006 | SECRETARY RESIGNED |
10/08/0610 August 2006 | DIRECTOR RESIGNED |
10/02/0610 February 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
06/02/046 February 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
11/06/0311 June 2003 | DIRECTOR RESIGNED |
28/01/0328 January 2003 | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
11/11/0211 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
16/01/0216 January 2002 | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
10/04/0110 April 2001 | NEW SECRETARY APPOINTED |
10/04/0110 April 2001 | SECRETARY RESIGNED |
13/03/0113 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0127 February 2001 | NEW DIRECTOR APPOINTED |
27/02/0127 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0127 February 2001 | NEW DIRECTOR APPOINTED |
27/02/0127 February 2001 | DIRECTOR RESIGNED |
27/02/0127 February 2001 | NEW DIRECTOR APPOINTED |
27/02/0127 February 2001 | NEW DIRECTOR APPOINTED |
27/02/0127 February 2001 | SECRETARY RESIGNED |
27/02/0127 February 2001 | NEW DIRECTOR APPOINTED |
27/02/0127 February 2001 | REGISTERED OFFICE CHANGED ON 27/02/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
08/01/018 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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