HALEBANK DEVELOPMENTS (HELSBY) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Registered office address changed from 41 Thorntree Green Appleton Thorn Warrington WA4 4QU England to 61 Bridge Street Kington HR5 3DJ on 2021-10-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SAVAGE

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 2 HAIG COURT HAIG ROAD KNUTSFORD CHESHIRE WA16 8XZ

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DALTON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS JONES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR THOMAS HENRY JONES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR RONALD HEWITSON

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD HEWITSON

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS JONES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/03/1621 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/03/1315 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR ROBERT MARK SAVAGE

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR STEPHEN GEORGE DALTON

View Document

12/10/1212 October 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

16/03/1216 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 08/08/11 STATEMENT OF CAPITAL GBP 100

View Document

08/03/128 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR THOMAS HENRY JONES

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR THOMAS HENRY JONES

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED BALFOUR HOMES (MICKLE TRAFFORD) LIMITED CERTIFICATE ISSUED ON 19/04/11

View Document

19/04/1119 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM BROOKHOUSE BARN CONGLETON ROAD GAWSWORTH MACCLESFIELD CHESHIRE SK11 9ET

View Document

05/06/095 June 2009 DIRECTOR APPOINTED RONALD HEWITSON

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS JONES

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED THOMAS HENRY JONES

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

13/03/0913 March 2009 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