HALFERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

07/08/247 August 2024 Director's details changed for Craig Ginders on 2024-07-31

View Document

07/08/247 August 2024 Change of details for Mr Craig Ginders as a person with significant control on 2024-07-31

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/07/2029 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038753660001

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

13/05/1913 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

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

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GINDERS / 17/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN WINFORD GINDERS / 17/09/2018

View Document

17/09/1817 September 2018 SECRETARY'S CHANGE OF PARTICULARS / BERYL JANICE GINDERS / 17/09/2018

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

09/05/179 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 7 GLEBE CLOSE BLYTHE BRIDGE STOKE ON TRENT STAFFORDSHIRE ST11 9JN

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/11/1311 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/12/125 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/12/115 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/11/1025 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN WINFORD GINDERS / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GINDERS / 04/12/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT GINDERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 28/02/01

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

11/11/9911 November 1999 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