F.H. HALE & SONS (BUILDERS) LIMITED

First Floor Radius House First Floor Radius House, Watford, WD17 1HP, Hertfordshire
StatusACTIVE
Company No.00625174
CategoryPrivate Limited Company
Incorporated07 Apr 1959
Age65 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

F.H. HALE & SONS (BUILDERS) LIMITED is an active private limited company with number 00625174. It was incorporated 65 years, 2 months, 12 days ago, on 07 April 1959. The company address is First Floor Radius House First Floor Radius House, Watford, WD17 1HP, Hertfordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2022

Action Date: 16 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Dodd

Appointment date: 2022-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 16 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Featherstone Hale

Termination date: 2022-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2022

Action Date: 16 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Featherstone Hale

Termination date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-05

Officer name: Harold Derek Hale

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Harold Derek Hale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2019

Action Date: 15 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Exectuors of Sheila Eleanor Gillett

Notification date: 2019-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2019

Action Date: 15 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sheila Eleanor Gillett

Cessation date: 2019-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 15 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Eleanor Gillett

Termination date: 2019-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-12

Psc name: Alison Featherstone Hale

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2018

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Featherstone Hale

Change date: 2017-10-12

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-12

Officer name: Alison Featherstone Hale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sheila Eleanor Gillett

Change date: 2017-10-20

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-20

Psc name: Sheila Eleanor Gillett

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Featherstone Hale

Notification date: 2016-12-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-05

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Featherstone Hale

Change date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Barry Gillett

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Featherstone Hale

Change date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Dodd

Appointment date: 2017-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-25

Officer name: Doris Hale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2016

Action Date: 28 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-28

Officer name: Alison Featherstone Hale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 28 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Hale

Termination date: 2015-12-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2016

Action Date: 28 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-28

Officer name: Colin Hale

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-16

Officer name: Alison Featherstone Hale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Address

Type: AD01

Old address: Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE

Change date: 2013-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doris Hale

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheila Eleanor Gillett

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Colin Hale

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alison hale

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary alison hale

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs alison featherstone hale

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mrs alison featherstone hale

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alison hale

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 21/02/08 from: 64 clarendon road watford WD17 1DA

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 12/07/07 from: c/o hillier hopkins 31-35 clarendon road watford hertfordshire WD17 1JF

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Address

Type: 287

Description: Registered office changed on 07/05/02 from: springwell factory springwell lane mill end rickmansworth WD3 2UR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/96; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/95; no change of members

Documents

View document PDF


Some Companies

HEATMISER UK LIMITED

UNITS 1-5 HURSTWOOD COURT,BLACKBURN,BB1 2QU

Number:03747773
Status:ACTIVE
Category:Private Limited Company

KNPM PROPERTY SERVICES LIMITED

7 ST GEORGES YARD,FARNHAM,GU9 7LW

Number:08965552
Status:ACTIVE
Category:Private Limited Company

LUTTERWORTH TRAILER HIRE LIMITED

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:08109447
Status:ACTIVE
Category:Private Limited Company

MARK WILSON ELECTRICAL CONTRACTORS LTD

5 POOL COURT,GOOLE,DN14 6HD

Number:10092309
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OUR PLACE IN THE WORLD

38 BERKELEY SQUARE,LONDON,W1J 5AE

Number:11098015
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PROJECTSMART LIMITED

7 GROSVENOR ROAD,WEST MIDLANDS,B91 3PU

Number:05160696
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source