HALE VILLAGE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

18/11/2418 November 2024 Previous accounting period extended from 2024-10-28 to 2024-10-31

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2023-10-28

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023 Audit exemption subsidiary accounts made up to 2022-10-28

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/10/2231 October 2022 Audit exemption subsidiary accounts made up to 2021-10-28

View Document

31/10/2231 October 2022

View Document

31/10/2231 October 2022

View Document

31/10/2231 October 2022

View Document

28/10/2228 October 2022

View Document

28/10/2228 October 2022

View Document

28/10/2228 October 2022

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

10/11/2110 November 2021 Audit exemption subsidiary accounts made up to 2020-10-28

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

25/11/1925 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/10/18

View Document

25/11/1925 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/10/18

View Document

05/11/195 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/10/18

View Document

05/11/195 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/10/18

View Document

29/07/1929 July 2019 PREVSHO FROM 29/10/2018 TO 28/10/2018

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

05/03/195 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/10/17

View Document

05/03/195 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/10/17

View Document

21/12/1821 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/10/17

View Document

21/12/1821 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/10/17

View Document

30/10/1830 October 2018 CURRSHO FROM 30/10/2017 TO 29/10/2017

View Document

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

09/08/179 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/16

View Document

09/08/179 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/16

View Document

09/08/179 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16

View Document

09/08/179 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM, UNIT 18 NEILLS ROAD, BOLD INDUSTRIAL PARK, BOLD, ST. HELENS, MERSEYSIDE, WA9 4TU

View Document

16/03/1716 March 2017 PREVEXT FROM 30/06/2016 TO 31/10/2016

View Document

06/05/166 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

05/04/165 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

05/04/165 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

05/04/165 April 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

07/05/157 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14

View Document

27/04/1527 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

15/04/1515 April 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

15/04/1515 April 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BARTLEY / 01/07/2013

View Document

09/05/149 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13

View Document

04/04/144 April 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13

View Document

31/03/1431 March 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

28/03/1428 March 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

09/05/139 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/09/123 September 2012 PREVEXT FROM 30/04/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/05/124 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM, 3 IVY FARM COURT, HALE VILLAGE, LIVERPOOL, L24 4AG

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/05/1110 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCARROLL / 12/04/2010

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZUBAIR MALIK / 01/05/2007

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BARTLEY / 01/10/2007

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/067 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0521 April 2005 £ NC 100/100000 09/03

View Document

21/04/0521 April 2005 MEMORANDUM OF ASSOCIATION

View Document

21/04/0521 April 2005 NC INC ALREADY ADJUSTED 09/03/05

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 113 LOVELY LANE, WARRINGTON, WA5 1TZ

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information