D J HALL JOINERY AND FUNERAL DIRECTORS LTD
Status | ACTIVE |
Company No. | 08393942 |
Category | Private Limited Company |
Incorporated | 07 Feb 2013 |
Age | 11 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
D J HALL JOINERY AND FUNERAL DIRECTORS LTD is an active private limited company with number 08393942. It was incorporated 11 years, 3 months, 23 days ago, on 07 February 2013. The company address is 52a Westgate, Southwell, NG25 0JX, Nottinghamshire.
Company Fillings
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Change to a person with significant control
Date: 12 Apr 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Rebecca Hall-Palmer
Change date: 2024-01-16
Documents
Notification of a person with significant control
Date: 12 Apr 2024
Action Date: 14 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julie Rebecca Hall-Palmer
Notification date: 2023-12-14
Documents
Change person director company with change date
Date: 12 Apr 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Rebecca Hall-Palmer
Change date: 2024-01-16
Documents
Change person secretary company with change date
Date: 12 Apr 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julie Rebecca Hall-Palmer
Change date: 2024-01-16
Documents
Notification of a person with significant control
Date: 12 Apr 2024
Action Date: 14 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-14
Psc name: Simon David Edward Hall
Documents
Change to a person with significant control
Date: 12 Apr 2024
Action Date: 14 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Christine Hall
Change date: 2023-12-14
Documents
Notification of a person with significant control
Date: 12 Apr 2024
Action Date: 14 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Michael Beeley
Notification date: 2023-12-14
Documents
Capital allotment shares
Date: 15 Jun 2023
Action Date: 05 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-05
Capital : 576,470 GBP
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 07 May 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Legacy
Date: 02 Mar 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 07/02/2020
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 04 Apr 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-20
Psc name: Christine Hall
Documents
Withdrawal of a person with significant control statement
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-04-04
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Notification of a person with significant control statement
Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Aug 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David John Hall
Cessation date: 2018-06-21
Documents
Termination director company with name termination date
Date: 24 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-21
Officer name: David John Hall
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Change person director company with change date
Date: 19 Feb 2016
Action Date: 07 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Hall
Change date: 2016-02-07
Documents
Accounts with accounts type dormant
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type dormant
Date: 07 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous shortened
Date: 07 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Capital allotment shares
Date: 04 Jan 2014
Action Date: 06 Dec 2013
Category: Capital
Type: SH01
Capital : 549,869 GBP
Date: 2013-12-06
Documents
Change registered office address company with date old address
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-19
Old address: 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL United Kingdom
Documents
Appoint person secretary company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Julie Rebecca Hall-Palmer
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine Hall
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon David Edward Hall
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Rebecca Hall-Palmer
Documents
Some Companies
SHELL CENTRE,LONDON,SE1 7NA
Number: | 04246096 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNOLLY REFRIGERATION LIMITED
46 CARDINAL HOUSE,IPSWICH,IP1 1TT
Number: | 01239620 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MILTON GATE,LONDON,EC1Y 4SA
Number: | 02571038 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HEATHMANS ROAD,FULHAM,SW6 4TJ
Number: | 05883821 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEIGH SOUTHWICK ROAD,HIGHBRIDGE,TA9 4RE
Number: | 10439540 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 MEADOW WALK,EPSOM,KT19 0BA
Number: | 11566502 |
Status: | ACTIVE |
Category: | Private Limited Company |