HALLGATE TIMBER LIMITED

Red Mayes Farm Lime Walk Red Mayes Farm Lime Walk, Spalding, PE12 9HG, Lincolnshire
StatusACTIVE
Company No.06597108
CategoryPrivate Limited Company
Incorporated19 May 2008
Age16 years, 2 days
JurisdictionEngland Wales

SUMMARY

HALLGATE TIMBER LIMITED is an active private limited company with number 06597108. It was incorporated 16 years, 2 days ago, on 19 May 2008. The company address is Red Mayes Farm Lime Walk Red Mayes Farm Lime Walk, Spalding, PE12 9HG, Lincolnshire.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward George Harris

Change date: 2020-05-14

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Ann Harris

Change date: 2020-05-14

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-05-14

Officer name: Mr Edward George Harris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Capital allotment shares

Date: 23 May 2017

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2016-09-01

Documents

View document PDF

Capital allotment shares

Date: 23 May 2017

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2016-09-01

Documents

View document PDF

Capital allotment shares

Date: 23 May 2017

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-01

Capital : 50 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 May 2017

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital name of class of shares

Date: 16 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Sep 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Sep 2016

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2015

Action Date: 05 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065971080001

Charge creation date: 2015-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2013

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Edward George Harris

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 29 May 2013

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Edward George Harris

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Christine Ann Harris

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Edward George Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2009 to 30/06/2009

Documents

View document PDF

Incorporation company

Date: 19 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIGAIL GRACE DESIGNS LIMITED

36 ST JOHNS HILL,SHREWSBURY,SY1 1JQ

Number:10989157
Status:ACTIVE
Category:Private Limited Company

ALL REGIONS AERIAL VIEW LIMITED

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:10842537
Status:ACTIVE
Category:Private Limited Company

BSC CO LIMITED

4TH FLOOR,LONDON,NW1 3AW

Number:03837126
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE INDUSTRIAL DESIGN LIMITED

16 MILL ROAD,CAMBRIDGE,CB25 9RQ

Number:08722752
Status:ACTIVE
Category:Private Limited Company

FLOLLIE INVESTMENTS LIMITED

16-20 CECIL ROAD,WESTON-SUPER-MARE,BS23 2NT

Number:04127951
Status:ACTIVE
Category:Private Limited Company

PARK COURT (SYDENHAM) LTD

C/O STILES HAROLD WILLIAMS LLP,BRIGHTON,BN1 1GE

Number:03648395
Status:ACTIVE
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