HALLS CONTRACTORS COMMERCIAL AND RESIDENTIAL LIMITED
Status | ACTIVE |
Company No. | 05670489 |
Category | Private Limited Company |
Incorporated | 10 Jan 2006 |
Age | 18 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
HALLS CONTRACTORS COMMERCIAL AND RESIDENTIAL LIMITED is an active private limited company with number 05670489. It was incorporated 18 years, 4 months, 25 days ago, on 10 January 2006. The company address is 10 Cedar Avenue, Bilston, WV14 9TN, England.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Mar 2024
Action Date: 16 Mar 2024
Category: Address
Type: AD01
Old address: 30 Laurel Road Dudley DY1 3ER England
New address: 10 Cedar Avenue Bilston WV14 9TN
Change date: 2024-03-16
Documents
Change to a person with significant control
Date: 16 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul John Hall
Change date: 2024-03-01
Documents
Confirmation statement with updates
Date: 14 Mar 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Termination director company with name termination date
Date: 14 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-01
Officer name: Paul John Hall
Documents
Appoint person director company with name date
Date: 14 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Stephen Hall
Appointment date: 2024-03-01
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
New address: 30 Laurel Road Dudley DY1 3ER
Old address: Garratts Wolverhampton Ltd 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ England
Documents
Accounts with accounts type unaudited abridged
Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
New address: Garratts Wolverhampton Ltd 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ
Change date: 2018-01-08
Old address: Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
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: 16 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-16
New address: Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF
Old address: Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
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
Termination director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Hall
Documents
Appoint person director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Hall
Documents
Accounts with accounts type total exemption small
Date: 21 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: 24 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Certificate change of name company
Date: 26 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jass builders LIMITED\certificate issued on 26/09/13
Documents
Appoint person director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Samuel Hall
Documents
Termination secretary company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sohan Bains
Documents
Termination director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jatinder Bains
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type dormant
Date: 26 Jun 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: 30 Mar 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type dormant
Date: 28 Jul 2011
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: 04 Apr 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Change registered office address company with date old address
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-04
Old address: Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2HU
Documents
Accounts with accounts type dormant
Date: 10 Jun 2010
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: 11 Mar 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jatinder Singh Bains
Change date: 2010-02-16
Documents
Accounts with accounts type dormant
Date: 15 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from 29 waterloo road wolverhampton WV1 4DJ
Documents
Accounts with accounts type dormant
Date: 01 Jul 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type dormant
Date: 01 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/07; full list of members
Documents
Legacy
Date: 04 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 31/05/07
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/01/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 23/06/06 from: 96 powell street wolverhampton west midlands WV10 0BN
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 09 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tata communications LIMITED\certificate issued on 09/06/06
Documents
Some Companies
CRAIG HICKEY PHOTOGRAPHY LIMITED
8 FIRTREE WALK,LEICESTER,LE6 0FN
Number: | 09652129 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 10136436 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HILL TOP LODGE,LUTTERWORTH,LE17 6NF
Number: | 00841611 |
Status: | ACTIVE |
Category: | Private Limited Company |
369 RUSH GREEN ROAD,ROMFORD,RM7 0NJ
Number: | 08135546 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 09773586 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 1, ALLANADALE COURT,SALFORD,M7 4JN
Number: | 11243054 |
Status: | ACTIVE |
Category: | Private Limited Company |