HALL & WATTS DEFENCE OPTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTermination of appointment of John Hoskins as a director on 2025-08-03

View Document (might not be available)

18/09/2518 September 2025 NewSatisfaction of charge 004640470012 in full

View Document

18/09/2518 September 2025 NewSatisfaction of charge 11 in full

View Document (might not be available)

30/01/2530 January 2025 Appointment of Mr Edward Thomas Hoskins as a director on 2024-10-28

View Document (might not be available)

15/01/2515 January 2025 Accounts for a small company made up to 2024-04-30

View Document (might not be available)

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document (might not be available)

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Accounts for a small company made up to 2023-04-30

View Document (might not be available)

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document (might not be available)

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Accounts for a small company made up to 2022-04-30

View Document

28/02/2328 February 2023 Registration of charge 004640470015, created on 2023-02-27

View Document (might not be available)

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Accounts for a small company made up to 2021-04-30

View Document (might not be available)

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document (might not be available)

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

28/09/1828 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004640470013

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document (might not be available)

12/01/1712 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document (might not be available)

03/03/163 March 2016 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document (might not be available)

08/02/168 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004640470013

View Document (might not be available)

04/11/154 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document (might not be available)

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document (might not be available)

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOREEN HALL

View Document (might not be available)

03/01/143 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document (might not be available)

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004640470012

View Document (might not be available)

12/04/1312 April 2013 COMPANY NAME CHANGED HALL & WATTS, LIMITED CERTIFICATE ISSUED ON 12/04/13

View Document (might not be available)

03/04/133 April 2013 CHANGE OF NAME 14/03/2013

View Document (might not be available)

03/04/133 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

25/03/1325 March 2013 CHANGE OF NAME 14/03/2013

View Document (might not be available)

20/03/1320 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document (might not be available)

19/11/1219 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

20/03/1220 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document (might not be available)

19/12/1119 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRIESTLEY

View Document (might not be available)

01/04/111 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document (might not be available)

25/09/1025 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM PRIESTLEY

View Document (might not be available)

08/07/108 July 2010 ADOPT ARTICLES 21/06/2010

View Document (might not be available)

10/03/1010 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document (might not be available)

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN ALDYTH HALL / 01/01/2010

View Document (might not be available)

08/02/108 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document (might not be available)

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HARRY PRIESTLEY / 01/01/2010

View Document (might not be available)

09/09/099 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document (might not be available)

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document (might not be available)

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document (might not be available)

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document (might not be available)

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN EVANS

View Document (might not be available)

20/01/0920 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

07/05/087 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document (might not be available)

15/02/0715 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document (might not be available)

04/10/064 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document (might not be available)

13/02/0613 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

06/07/056 July 2005 SECRETARY RESIGNED

View Document (might not be available)

12/05/0512 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 266 HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 4UN

View Document (might not be available)

28/02/0528 February 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document (might not be available)

14/02/0514 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document (might not be available)

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/02/0414 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document (might not be available)

12/12/0312 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS; AMEND

View Document (might not be available)

14/02/0314 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document (might not be available)

14/01/0314 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

23/08/0223 August 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document (might not be available)

17/08/0217 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

17/08/0217 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

17/08/0217 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

17/08/0217 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document (might not be available)

13/02/0213 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document (might not be available)

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document (might not be available)

27/07/0127 July 2001 NC INC ALREADY ADJUSTED 18/07/01

View Document (might not be available)

27/07/0127 July 2001 £ NC 2000000/5000000 18/07/01

View Document (might not be available)

12/02/0112 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document (might not be available)

29/12/0029 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

23/03/0023 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document (might not be available)

15/02/9915 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document (might not be available)

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document (might not be available)

05/01/995 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document (might not be available)

29/01/9829 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document (might not be available)

12/02/9712 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

12/02/9712 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

12/02/9712 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

12/11/9612 November 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document (might not be available)

09/01/969 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

12/12/9412 December 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document (might not be available)

17/02/9417 February 1994 RETURN MADE UP TO 08/02/94; CHANGE OF MEMBERS

View Document (might not be available)

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/12/938 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document (might not be available)

03/03/933 March 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document (might not be available)

22/12/9222 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document (might not be available)

01/04/921 April 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document (might not be available)

01/04/921 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document (might not be available)

03/10/913 October 1991 DIRECTOR RESIGNED

View Document (might not be available)

19/02/9119 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document (might not be available)

19/02/9119 February 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document (might not be available)

12/02/9112 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

21/12/9021 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

11/04/9011 April 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document (might not be available)

03/04/903 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document (might not be available)

29/06/8929 June 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document (might not be available)

29/06/8929 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document (might not be available)

01/11/881 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document (might not be available)

23/08/8823 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

08/07/888 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

14/03/8814 March 1988 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document (might not be available)

14/03/8814 March 1988 WD 17/02/88 AD 21/01/88--------- £ SI 260000@1=260000

View Document (might not be available)

09/03/889 March 1988 NC INC ALREADY ADJUSTED

View Document (might not be available)

09/03/889 March 1988 £ NC 1000000/2000000 21/0

View Document (might not be available)

28/02/8828 February 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document (might not be available)

17/02/8817 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/08/874 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

14/01/8714 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

14/01/8714 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document (might not be available)

23/12/8223 December 1982 ANNUAL RETURN MADE UP TO 03/01/83

View Document (might not be available)

26/10/7926 October 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/10/79

View Document (might not be available)

28/11/7828 November 1978 ANNUAL RETURN MADE UP TO 02/11/78

View Document (might not be available)

29/01/4929 January 1949 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information