HALSALL WINDOWS LIMITED
Status | ACTIVE |
Company No. | 04433947 |
Category | Private Limited Company |
Incorporated | 08 May 2002 |
Age | 22 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
HALSALL WINDOWS LIMITED is an active private limited company with number 04433947. It was incorporated 22 years, 5 days ago, on 08 May 2002. The company address is 11 Moorside Avenue 11 Moorside Avenue, Bolton, BL1 6BE, Lancashire.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous extended
Date: 28 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 19 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: 07 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
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: 03 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
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: 14 Jun 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
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: 03 Jul 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Change sail address company with old address
Date: 03 Jul 2012
Category: Address
Type: AD02
Old address: Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 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: 10 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-08
Officer name: Gary Halsall
Documents
Change person secretary company with change date
Date: 10 May 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-08
Officer name: Rachel Halsall
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
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 08/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/03; full list of members
Documents
Legacy
Date: 06 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 08/05/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 06/06/02 from: 11 moorside ave, heaton bolton lancs OL1 1YA
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2002
Category: Address
Type: 287
Description: Registered office changed on 14/05/02 from: 1 york ave, bamford rochdale lancs OL11 5HL
Documents
Some Companies
4D GOLF COURT,GLASGOW,G44 3LD
Number: | SC339000 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, 69,BIRMINGHAM,B16 0EN
Number: | 11313751 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RUDDLESWAY,WINDSOR,SL4 5SF
Number: | 04147914 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 10393862 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTATE HOUSE,REDDITCH,B97 4HP
Number: | 05109335 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MARKET STREET,BERKSHIRE,RG12 7DG
Number: | 02869600 |
Status: | LIQUIDATION |
Category: | Private Limited Company |