HALFMOON DISTRIBUTION LTD

Company Documents

DateDescription
23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY FRANKLIN / 16/12/2019

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / LINDSAY FRANKLIN / 16/12/2019

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANKLIN

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/11/1812 November 2018 CESSATION OF STEPHEN GEORGE CRAYLE FRANKLIN AS A PSC

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / LINDSAY FRANKLIN / 18/10/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/07/157 July 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY FRANKLIN / 20/03/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY FRANKLIN / 20/03/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE CRAYLE FRANKLIN / 20/03/2015

View Document

11/03/1511 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 19 RECKITT ROAD CHISWICK LONDON W4 2BT

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/05/1411 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

09/11/139 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR STEPHEN GEORGE CRAYLE FRANKLIN

View Document

03/03/133 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM WEIRBANK MONKEY ISLAND LANE BRAY ON THOMAS MAIDENHEAD BERKSHIRE SL6 2ED

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

28/06/1228 June 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/10/1113 October 2011 DIRECTOR APPOINTED MRS LINDSAY FRANKLIN

View Document

12/10/1112 October 2011 26/08/11 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 93 LOWER RICHMOND ROAD PUTNEY LONDON SW15 1EU ENGLAND

View Document

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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