HALLIWELL MONTGOMERY ANDERSON ARCHITECTS LIMITED

Company Documents

DateDescription
02/05/152 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/01/1419 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/10/1229 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM CLYDESDALE HOUSE ROECLIFFE BUSINESS CENTRE ROECLIFFE BOROUGHBRIDGE NORTH YORKSHIRE YO51 9NE

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SINCLAIR LOGAN ANDERSON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MONTGOMERY / 29/10/2009

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY IAN ANDERSON

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: GISTERED OFFICE CHANGED ON 26/06/2008 FROM 104 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1HQ

View Document

26/06/0826 June 2008 CURREXT FROM 30/06/2008 TO 30/09/2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: G OFFICE CHANGED 02/01/97 23 VICTORIA AVENUE HARROGATE HG1 5RD

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

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

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

View Document

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

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/10/9411 October 1994 RETURN MADE UP TO 04/10/94; CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 AUDITOR'S RESIGNATION

View Document

06/08/916 August 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 NC INC ALREADY ADJUSTED

View Document

12/08/8912 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 � NC 1000/2000 18/07/8

View Document

27/07/8927 July 1989 REGISTERED OFFICE CHANGED ON 27/07/89 FROM: G OFFICE CHANGED 27/07/89 114 HARLOW TERRACE HARROGATE YORKSHIRE HG2 0PP

View Document

27/06/8927 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/06/8927 June 1989 ADOPT MEM AND ARTS 040689

View Document

22/06/8922 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8915 June 1989 COMPANY NAME CHANGED SIMCO 268 LIMITED CERTIFICATE ISSUED ON 16/06/89

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: G OFFICE CHANGED 16/05/89 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 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