Advanced company searchLink opens in new window

W. HALL & SON (HOLYWELL) LIMITED

Company number 06632448

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)
20 Aug 2010 TM01 Termination of appointment of Richard Davies as a director
20 Aug 2010 TM01 Termination of appointment of Martin Reed as a director
05 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Mark James Hannam on 1 October 2009
05 Jul 2010 CH01 Director's details changed for Richard Bradbury on 1 October 2009
28 Jun 2010 AA Full accounts made up to 30 September 2009
24 Jul 2009 363a Return made up to 27/06/09; full list of members
01 Jul 2009 288a Director appointed richard bradbury
27 Apr 2009 288a Director appointed mark hannam
25 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2008 225 Accounting reference date extended from 30/06/2009 to 30/09/2009
17 Dec 2008 SA Statement of affairs
17 Dec 2008 88(2) Ad 30/09/08\gbp si 98@1=98\gbp ic 2/100\
26 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 acquisition 30/09/2008
22 Oct 2008 287 Registered office changed on 22/10/2008 from, the plaza 100 old hall street, liverpool, L3 9TD
22 Oct 2008 288b Appointment terminated director michael hall
22 Oct 2008 288a Secretary appointed charles nicholas brain
22 Oct 2008 288a Director appointed richard peter davies
22 Oct 2008 288a Director appointed martin stuart reed
07 Oct 2008 288b Appointment terminated director peter williams
01 Oct 2008 CERTNM Company name changed halls trading company LIMITED\certificate issued on 01/10/08
28 Aug 2008 88(2) Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\
28 Aug 2008 288a Director appointed peter robert sinclair williams
27 Jun 2008 NEWINC Incorporation