HALL & WATTS PROPERTIES LIMITED

Company Documents

DateDescription
03/01/173 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1618 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1611 October 2016 APPLICATION FOR STRIKING-OFF

View Document

15/09/1615 September 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

21/08/1621 August 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY 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

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY 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

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/02/122 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM PRIESTLEY

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/02/1011 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

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

View Document

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

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

View Document

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

View Document

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/03/093 March 2009 CAPITALS NOT ROLLED UP

View Document

27/02/0927 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/02/0917 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

11/09/0611 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: G OFFICE CHANGED 08/02/06 UNIT A3 MERLIN CENTRE ACREWOOD WAY ST ALBANS HERTFORDSHIRE AL4 0JY

View Document

08/02/068 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

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

View Document

26/01/0526 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

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

View Document

18/05/0018 May 2000 COMPANY NAME CHANGED IDOLSIDE LIMITED CERTIFICATE ISSUED ON 19/05/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

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

View Document

24/11/9824 November 1998 NC INC ALREADY ADJUSTED 28/04/98

View Document

24/11/9824 November 1998 � NC 100000/1000000 28/04/98

View Document

24/08/9824 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98

View Document

30/05/9830 May 1998 NC INC ALREADY ADJUSTED 28/04/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/02/9719 February 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 30/06/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

26/04/9526 April 1995 REGISTERED OFFICE CHANGED ON 26/04/95 FROM: G OFFICE CHANGED 26/04/95 LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE

View Document

26/01/9526 January 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

05/04/945 April 1994 COMPANY NAME CHANGED GET SECURITIES LTD. CERTIFICATE ISSUED ON 05/04/94

View Document

11/02/9411 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 29/02/92

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 22/01/91; CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9026 February 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

14/02/9014 February 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 28/02

View Document

18/05/8918 May 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

12/05/8712 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 REGISTERED OFFICE CHANGED ON 07/01/87 FROM: G OFFICE CHANGED 07/01/87 2-3 CONDUIT STREET MAYFAIR LONDON W1

View Document

17/06/8517 June 1985 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