Advanced company searchLink opens in new window

HALFORDS GROUP PLC

Company number 04457314

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2023 TM01 Termination of appointment of Helen Victoria Jones as a director on 6 September 2023
20 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
19 Sep 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option scheme 06/09/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Aug 2023 AP01 Appointment of Mrs Tanvi Gokhale as a director on 20 June 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
24 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Sep 2022 AP01 Appointment of Mrs Johanna Ruth Hartley as a director on 16 June 2022
21 Sep 2022 TM01 Termination of appointment of Loraine Woodhouse as a director on 16 June 2022
21 Sep 2022 AA Group of companies' accounts made up to 1 April 2022
13 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 2,189,287.36
16 Sep 2021 AA Group of companies' accounts made up to 2 April 2021
15 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm not called not less than 14 days notice 08/09/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
08 Jun 2021 AD02 Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU United Kingdom to Link Asset Services 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
04 Jan 2021 TM01 Termination of appointment of David Alexander Robertson Adams as a director on 31 December 2020
02 Dec 2020 CH01 Director's details changed for Mr Graham Barry Stapleton on 20 November 2020
25 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2020 MA Memorandum and Articles of Association
23 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to call general meetings 15/09/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2020 AA Group of companies' accounts made up to 3 April 2020
17 Sep 2020 AP01 Appointment of Mr Thomas Daniel Singer as a director on 16 September 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
18 Sep 2019 AA Group of companies' accounts made up to 29 March 2019
15 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchases / directors be authorised 31/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights