WILL HALL LIMITED

12 West Links Tollgate 12 West Links Tollgate, Eastleigh, SO53 3TG, Hampshire, England
StatusACTIVE
Company No.08042726
CategoryPrivate Limited Company
Incorporated24 Apr 2012
Age12 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

WILL HALL LIMITED is an active private limited company with number 08042726. It was incorporated 12 years, 1 month, 6 days ago, on 24 April 2012. The company address is 12 West Links Tollgate 12 West Links Tollgate, Eastleigh, SO53 3TG, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-14

New address: 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG

Old address: Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2023

Action Date: 30 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2022

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 12 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-12

Officer name: Hugh Anthony Kitchin

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-29

Psc name: Susan Mary Alice Kitchin

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-29

Psc name: Mr Hugh Anthony Kitchin

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2021

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Kitchin

Notification date: 2018-04-18

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-18

Psc name: Mr Hugh Anthony Kitchin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Nov 2015

Action Date: 30 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-30

Made up date: 2015-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2015

Action Date: 30 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-23

Officer name: Mr Hugh Anthony Kitchin

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-23

Officer name: Mr Alexander Charles George Kitchin

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080427260001

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Old address: Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD United Kingdom

Change date: 2013-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2012

Action Date: 25 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-25

Capital : 286 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2012

Action Date: 04 Jun 2012

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2012-06-04

Documents

View document PDF

Incorporation company

Date: 24 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE016379
Status:ACTIVE
Category:Charitable Incorporated Organisation

CHARLOTTE CLARK LIMITED

18 QUEEN STREET,TELFORD,TF1 1EH

Number:11162020
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID WELLER DESIGN LIMITED

45 CLAREMONT ROAD,LONDON,W13 0DJ

Number:09606524
Status:ACTIVE
Category:Private Limited Company

NOBLEANDSON LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11039553
Status:ACTIVE
Category:Private Limited Company

SOLUTION TALK LLP

1 CROSSFIELD AVENUE,WARRINGTON,WA3 5RS

Number:OC413915
Status:ACTIVE
Category:Limited Liability Partnership

SPACE4KIDS LTD

3 CHESTERTON SQUARE,W8 6PH,W8 6PH

Number:11249902
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