HALES TOOL & DIE LIMITED
Status | ACTIVE |
Company No. | 03973549 |
Category | Private Limited Company |
Incorporated | 14 Apr 2000 |
Age | 24 years, 1 month, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 07 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039735490005
Documents
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
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
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
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
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
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
Legacy
Date: 01 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
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
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
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
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
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
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
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
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
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
Legacy
Date: 15 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/07; full list of members
Documents
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
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/06; full list of members
Documents
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
Legacy
Date: 25 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
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
Legacy
Date: 26 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
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
Legacy
Date: 14 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
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
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
Legacy
Date: 12 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/05/02--------- £ si 30000@1=30000 £ ic 155000/185000
Documents
Resolution
Date: 12 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Aug 2002
Category: Capital
Type: 123
Description: £ nc 190000/240000 31/05/02
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/02; full list of members
Documents
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
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
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/01; full list of members
Documents
Legacy
Date: 16 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/12/00--------- £ si 15000@1=15000 £ ic 140000/155000
Documents
Legacy
Date: 16 May 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/09/00
Documents
Resolution
Date: 16 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 31/05/01
Documents
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
Legacy
Date: 16 Nov 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/09/00
Documents
Resolution
Date: 16 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/06/00
Documents
Resolution
Date: 07 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Some Companies
FLAT 713 19-21 CRAWFORD STREET,,W1H 1PJ
Number: | 04969467 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINGLE GLEN GOLF HOTEL,EXETER,EX6 6AF
Number: | 10283817 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 56,ROMFORD,RM7 0GU
Number: | 11634855 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11074348 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NEW ROW,BIDEFORD,EX39 2NJ
Number: | 09947350 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WORKSHOP CAISTOR LANE,NORWICH,NR14 8QZ
Number: | 10150116 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |