HALE GROUP (WIDNES) LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Registered office address changed from PO Box 12 Hale Group (Widnes) Limited Tan House Lane Widnes Cheshire WA8 0RR England to Hale Group (Widnes) Limited Tan House Lane Widnes WA8 0RR on 2024-12-24

View Document

18/12/2418 December 2024 Director's details changed for Cfo Zep Inc Maria Laura Riquelme Mcloughlin on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Cfo Zep Inc Maria Laura Riquelme Mcloughlin on 2024-12-02

View Document

09/12/249 December 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

15/07/2415 July 2024 Group of companies' accounts made up to 2023-08-31

View Document

29/02/2429 February 2024 Registered office address changed from PO Box 12 Hale Group (Widnes) Limited Tanhouse Lane Widnes Chesire WA8 0RR United Kingdom to PO Box 12 Hale Group (Widnes) Limited Tan House Lane Widnes Cheshire WA8 0RR on 2024-02-29

View Document

28/02/2428 February 2024 Registered office address changed from PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0rd to PO Box 12 Hale Group (Widnes) Limited Tanhouse Lane Widnes Chesire WA8 0RR on 2024-02-28

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

06/07/236 July 2023 Group of companies' accounts made up to 2022-08-31

View Document

20/06/2320 June 2023 Appointment of Mr Philip Thonhauser as a director on 2023-05-10

View Document

13/06/2313 June 2023 Appointment of Cfo Zep Inc Maria Laura Riquelme Mcloughlin as a director on 2022-02-21

View Document

12/06/2312 June 2023 Termination of appointment of Kyle Stewart Kolde as a director on 2022-02-21

View Document

12/06/2312 June 2023 Termination of appointment of Matthew Lane Duncan as a director on 2022-02-21

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

19/05/2219 May 2022 Group of companies' accounts made up to 2021-08-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

05/06/195 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR. PAOLO POLEGRI

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO BRIGHENTI

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

05/12/175 December 2017 CESSATION OF ZEP EUROPE B.V AS A PSC

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

17/02/1617 February 2016 AUDITOR'S RESIGNATION

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR ROB NOVO

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR PETER REILLY

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLINS

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BACHMANN

View Document

19/10/1519 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

21/11/1421 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP THEODORE

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED ROBERT PAUL COLLINS

View Document

29/08/1429 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED ZEP UK LIMITED CERTIFICATE ISSUED ON 29/08/14

View Document

14/08/1414 August 2014 AUD RES SECT 519

View Document

07/08/147 August 2014 SECTION 519

View Document

06/08/146 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/146 August 2014 COMPANY NAME CHANGED HALE GROUP LIMITED CERTIFICATE ISSUED ON 06/08/14

View Document

04/07/144 July 2014 ARTICLES OF ASSOCIATION

View Document

04/07/144 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/07/144 July 2014 ALTER ARTICLES 23/06/2014

View Document

04/07/144 July 2014 ARTICLES OF ASSOCIATION

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

06/11/136 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 SAIL ADDRESS CHANGED FROM: C/O SALANS SECRETARIAL SERVICES LIMITED MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4AJ

View Document

30/05/1330 May 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 SECTION 519

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY SALANS SECRETARIAL SERVICES LIMITED

View Document

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1215 May 2012 CURRSHO FROM 31/12/2012 TO 31/08/2012

View Document

29/02/1229 February 2012 SAIL ADDRESS CREATED

View Document

29/02/1229 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA SHEPHERD

View Document

22/02/1222 February 2012 CORPORATE SECRETARY APPOINTED SALANS SECRETARIAL SERVICES LIMITED

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED ALESSANDRO BRIGHENTI

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED PHILIP ALLEN THEODORE

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MARK ROGER BACHMANN

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN MOSELEY

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALE

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MOSELEY

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALE

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HALE / 01/12/2011

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARD MOSELEY / 01/12/2011

View Document

31/10/1131 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MOSELEY / 01/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HALE / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SHEPHERD / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HALE / 01/10/2009

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM HALE GROUP PO BOX 12 TANHOUSE LANE WIDNES CHESHIRE WA8 0RD

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0816 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 COMPANY NAME CHANGED HALE GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/01/08

View Document

30/10/0730 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/074 January 2007 COMPANY NAME CHANGED VIEWBREEZE LIMITED CERTIFICATE ISSUED ON 04/01/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 SHARES AGREEMENT OTC

View Document

30/03/0630 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 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