HALL BROS LEISURE LIMITED
Status | ACTIVE |
Company No. | 03788848 |
Category | Private Limited Company |
Incorporated | 14 Jun 1999 |
Age | 24 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HALL BROS LEISURE LIMITED is an active private limited company with number 03788848. It was incorporated 24 years, 11 months, 17 days ago, on 14 June 1999. The company address is Shoreline Caravan Park Shoreline Caravan Park, Dyfed, SA16 0HD.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Capital name of class of shares
Date: 02 May 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 02 May 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 02 May 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 02 May 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 02 May 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts amended with made up date
Date: 12 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AAMD
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 27 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts amended with made up date
Date: 11 Apr 2019
Action Date: 30 Nov 2017
Category: Accounts
Type: AAMD
Made up date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julian Hall
Notification date: 2016-07-01
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Hall
Notification date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Hall
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Hall
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julian Hall
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed julian hall
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stuart hall / 15/11/2007
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / philip hall / 09/05/2005
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stuart hall
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary margaret hall
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director melanie jenkins
Documents
Certificate change of name company
Date: 07 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S. & M. hall leisure LTD.\certificate issued on 07/01/08
Documents
Legacy
Date: 07 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 07/01/08 from: dinas country club dinas cross newport dyfed SA42 0UN
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type small
Date: 26 May 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Accounts with accounts type small
Date: 08 May 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Apr 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 05 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 30/11/00
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/00; full list of members
Documents
Legacy
Date: 26 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CALLARD PLASTERING SYSTEMS LTD
441 GATEFORD ROAD,,S81 7BN
Number: | 05123858 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTLANDS 3 HOLLINS LANE,WHITCHURCH,SY13 3NT
Number: | 06631042 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
24 HANOVER SQUARE,LONDON,W1S 1JD
Number: | 11419816 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROCKLEY HOUSE,STANMORE,HA7 4LU
Number: | 10941431 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CHURCH STREET,ROSTREVOR,BT34 3BB
Number: | NI634411 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR ( NORTH),LONDON,W1W 5DS
Number: | OC325439 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |