HALES TOOL & DIE LIMITED

Leanna House Leanna House, Heybridge Basin, CM9 4RX, Essex
StatusACTIVE
Company No.03973549
CategoryPrivate Limited Company
Incorporated14 Apr 2000
Age24 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

HALES TOOL & DIE LIMITED is an active private limited company with number 03973549. It was incorporated 24 years, 1 month, 20 days ago, on 14 April 2000. The company address is Leanna House Leanna House, Heybridge Basin, CM9 4RX, Essex.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Stephanie Applebee

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: John Perry Applebee

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Steven Antony Hales

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Perry Applebee

Appointment date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Felicity Anne Hales

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Steven Antony Hales

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Antony Hales

Termination date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Applebee

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 16 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-16

Officer name: Mr John Perry Applebee

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-31

Old address: Unit 10 Heybridge House Ind. Estate the Causeway Maldon Essex CM9 4XL

New address: Leanna House Lock Hill Heybridge Basin Essex CM9 4RX

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039735490005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Legacy

Date: 01 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Address

Type: AD01

Old address: Unit 14 Heybridge House Ind. Estate the Causeway Maldon Essex CM9 4XL England

Change date: 2011-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 16/09/2009 from the old star church street princes risborough buckinghamshire HP27 9AA

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 12/08/02 from: seymour taylor 57 london road high wycombe buckinghamshire HP11 1BS

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/05/02--------- £ si 30000@1=30000 £ ic 155000/185000

Documents

View document PDF

Resolution

Date: 12 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Capital

Type: 123

Description: £ nc 190000/240000 31/05/02

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hales mastip LIMITED\certificate issued on 21/03/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/01; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/12/00--------- £ si 15000@1=15000 £ ic 140000/155000

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/09/00

Documents

View document PDF

Resolution

Date: 16 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/01 to 31/05/01

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/08/00-30/09/00 £ si 139998@1=139998 £ ic 2/140000

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/09/00

Documents

View document PDF

Resolution

Date: 16 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/06/00

Documents

View document PDF

Resolution

Date: 07 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 25 May 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Address

Type: 287

Description: Registered office changed on 24/05/00 from: 6/8 underwood street london N1 7JQ

Documents

View document PDF

Certificate change of name company

Date: 19 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trutform LIMITED\certificate issued on 22/05/00

Documents

View document PDF

Incorporation company

Date: 14 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLISTON LTD

FLAT 713 19-21 CRAWFORD STREET,,W1H 1PJ

Number:04969467
Status:ACTIVE
Category:Private Limited Company

FINGLE GLEN GOLF HOTEL LTD

FINGLE GLEN GOLF HOTEL,EXETER,EX6 6AF

Number:10283817
Status:ACTIVE
Category:Private Limited Company

J.PISTOL LTD

FLAT 56,ROMFORD,RM7 0GU

Number:11634855
Status:ACTIVE
Category:Private Limited Company

MAN WITH A DRONE LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11074348
Status:ACTIVE
Category:Private Limited Company

MEANY-BO-BEANY LIMITED

7 NEW ROW,BIDEFORD,EX39 2NJ

Number:09947350
Status:ACTIVE
Category:Private Limited Company

MIRADOR LIMITED

THE WORKSHOP CAISTOR LANE,NORWICH,NR14 8QZ

Number:10150116
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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