Kendal
Cumbria
LA9 5ED
Director Name | Mr Liam Gregory Hall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2002(2 days after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Mr Lawrence McCarthy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bankfield Road Tyldesley Manchester M29 8QH |
Secretary Name | Michael Camilus Dinneen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2005) |
Role | Company Director |
Correspondence Address | 6 Hardcastle Close Bradshaw Hall Bolton Lancashire BL2 4NR |
Secretary Name | David Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Director Name | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Secretary Name | Judith Anne Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2012) |
Role | Personal Assistant |
Correspondence Address | Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Mr Roy Philip Calvin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lymes Priory Road Bowden Altrincham Cheshire WA14 3BS |
Director Name | Brian Joseph Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankfield Road Tyldesley Manchester M29 8QH |
Secretary Name | Mrs Sophie Cooper Hall |
---|---|
Status | Resigned |
Appointed | 01 November 2012(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Mr Gerard Francis Hall |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(13 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | copperbusbar.co.uk |
---|
Registered Address | Bankfield Road Tyldesley Manchester M29 8QH |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
20 at £1 | Liam Gregory Hall 9.09% Ordinary B |
---|---|
12.5k at £0.01 | Liam Gregory Hall 56.73% Ordinary A |
7.5k at £0.01 | B.j. Hall 1997 Settlement 34.18% Ordinary A |
Year | 2014 |
---|---|
Turnover | £24,005,049 |
Gross Profit | £3,212,862 |
Net Worth | £2,781,566 |
Cash | £1,830,581 |
Current Liabilities | £10,217,925 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
11 October 2019 | Delivered on: 14 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
11 April 2014 | Delivered on: 25 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 April 2014 | Delivered on: 7 April 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
7 November 2008 | Delivered on: 11 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterli. Outstanding |
4 April 2007 | Delivered on: 11 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 April 2007 | Delivered on: 11 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
31 May 2023 | Delivered on: 8 June 2023 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Particulars: The security document enclosed with this form MR01 includes fixed charges over (I) all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it and, in each case, the premises and fixtures on each such property and (ii) intellectual property. For more details of land or intellectual property charged, please refer to the instrument. Outstanding |
31 May 2023 | Delivered on: 5 June 2023 Persons entitled: Brian Hall Classification: A registered charge Outstanding |
5 August 2022 | Delivered on: 12 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
4 April 2022 | Delivered on: 4 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 March 2022 | Delivered on: 3 March 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
8 February 2022 | Delivered on: 9 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
2 February 2022 | Delivered on: 3 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 May 2007 | Delivered on: 9 May 2007 Satisfied on: 19 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement (ogsa) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
5 April 2002 | Delivered on: 6 April 2002 Satisfied on: 1 July 2006 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
2 April 2002 | Delivered on: 4 April 2002 Satisfied on: 25 July 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 2020 | Full accounts made up to 30 September 2019 (35 pages) |
---|---|
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
13 November 2019 | Appointment of Mr Lawrence Mccarthy as a director on 1 November 2019 (2 pages) |
14 October 2019 | Registration of charge 043613020009, created on 11 October 2019 (32 pages) |
14 June 2019 | Full accounts made up to 30 September 2018 (33 pages) |
18 April 2019 | Satisfaction of charge 3 in full (1 page) |
18 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
2 July 2018 | Full accounts made up to 30 September 2017 (32 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (31 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (31 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
12 October 2016 | Resolutions
|
12 October 2016 | Resolutions
|
8 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
5 July 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
14 March 2016 | Termination of appointment of Sophie Cooper Hall as a secretary on 1 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Sophie Cooper Hall as a secretary on 1 March 2016 (1 page) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
18 June 2015 | Appointment of Mr Gerard Francis Hall as a director on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Brian Joseph Hall as a director on 1 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Gerard Francis Hall as a director on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Brian Joseph Hall as a director on 1 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Brian Joseph Hall as a director on 1 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Gerard Francis Hall as a director on 1 June 2015 (2 pages) |
1 April 2015 | Accounts for a medium company made up to 30 September 2014 (21 pages) |
1 April 2015 | Accounts for a medium company made up to 30 September 2014 (21 pages) |
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
25 April 2014 | Registration of charge 043613020008 (14 pages) |
25 April 2014 | Registration of charge 043613020008 (14 pages) |
7 April 2014 | Registration of charge 043613020007 (24 pages) |
7 April 2014 | Registration of charge 043613020007 (24 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (22 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (22 pages) |
14 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
19 November 2013 | Director's details changed for Liam Gregory Hall on 1 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Liam Gregory Hall on 1 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Liam Gregory Hall on 1 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Liam Gregory Hall on 1 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Liam Gregory Hall on 1 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Liam Gregory Hall on 1 November 2013 (2 pages) |
11 April 2013 | Full accounts made up to 30 September 2012 (20 pages) |
11 April 2013 | Full accounts made up to 30 September 2012 (20 pages) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Termination of appointment of Judith Dunn as a secretary (1 page) |
8 November 2012 | Appointment of Mrs Sophie Cooper Hall as a secretary (1 page) |
8 November 2012 | Appointment of Mrs Sophie Cooper Hall as a secretary (1 page) |
8 November 2012 | Termination of appointment of Judith Dunn as a secretary (1 page) |
25 July 2012 | Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page) |
25 July 2012 | Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page) |
4 May 2012 | Full accounts made up to 30 September 2011 (20 pages) |
4 May 2012 | Full accounts made up to 30 September 2011 (20 pages) |
23 February 2012 | Termination of appointment of Roy Calvin as a director (1 page) |
23 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Termination of appointment of Roy Calvin as a director (1 page) |
4 July 2011 | Full accounts made up to 30 September 2010 (22 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (22 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (8 pages) |
21 September 2010 | Statement of capital on 8 July 2010
|
21 September 2010 | Statement of capital on 8 July 2010
|
21 September 2010 | Statement of capital on 8 July 2010
|
2 July 2010 | Full accounts made up to 30 September 2009 (21 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (21 pages) |
24 February 2010 | Director's details changed for Brian Joseph Hall on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (9 pages) |
24 February 2010 | Director's details changed for Liam Gregory Hall on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Camilus Dinneen on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Roy Philip Calvin on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (9 pages) |
24 February 2010 | Director's details changed for Michael Camilus Dinneen on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Roy Philip Calvin on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Liam Gregory Hall on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Brian Joseph Hall on 24 February 2010 (2 pages) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 July 2009 | Full accounts made up to 30 September 2008 (26 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (26 pages) |
8 July 2009 | Appointment terminated director david withers (1 page) |
8 July 2009 | Appointment terminated director david withers (1 page) |
18 February 2009 | Return made up to 28/01/09; full list of members (8 pages) |
18 February 2009 | Return made up to 28/01/09; full list of members (8 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 May 2008 | Full accounts made up to 30 September 2007 (23 pages) |
13 May 2008 | Full accounts made up to 30 September 2007 (23 pages) |
3 March 2008 | Return made up to 28/01/08; full list of members (8 pages) |
3 March 2008 | Return made up to 28/01/08; full list of members (8 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
27 March 2007 | Full accounts made up to 30 September 2006 (27 pages) |
27 March 2007 | Full accounts made up to 30 September 2006 (27 pages) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 28/01/07; full list of members (9 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (9 pages) |
21 December 2006 | Ad 23/11/06--------- £ si [email protected]=88 £ ic 600110/600198 (2 pages) |
21 December 2006 | Ad 23/11/06--------- £ si [email protected]=88 £ ic 600110/600198 (2 pages) |
21 December 2006 | Ad 23/11/06--------- £ si [email protected]=12 £ ic 600198/600210 (2 pages) |
21 December 2006 | Particulars of contract relating to shares (2 pages) |
21 December 2006 | Particulars of contract relating to shares (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Ad 23/11/06--------- £ si [email protected]=12 £ ic 600198/600210 (2 pages) |
21 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
14 December 2006 | Ad 06/01/06--------- £ si 10@1 (2 pages) |
14 December 2006 | Ad 06/01/06--------- £ si 10@1 (2 pages) |
14 December 2006 | Resolutions
|
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Full accounts made up to 30 September 2005 (27 pages) |
12 May 2006 | Section 394 (1 page) |
12 May 2006 | Section 394 (1 page) |
12 May 2006 | Full accounts made up to 30 September 2005 (27 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Return made up to 28/01/06; full list of members
|
10 April 2006 | Return made up to 28/01/06; full list of members
|
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (1 page) |
9 September 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (2 pages) |
9 September 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (2 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: bankfield road tyldesley manchester M29 8QH (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: bankfield road tyldesley manchester M29 8QH (1 page) |
28 February 2005 | Return made up to 28/01/05; full list of members
|
28 February 2005 | Return made up to 28/01/05; full list of members
|
22 July 2004 | Ad 31/03/04--------- £ si 260000@1=260000 £ ic 340110/600110 (2 pages) |
22 July 2004 | Ad 31/03/04--------- £ si 260000@1=260000 £ ic 340110/600110 (2 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Nc inc already adjusted 31/03/04 (1 page) |
22 July 2004 | Resolutions
|
22 July 2004 | Nc inc already adjusted 31/03/04 (1 page) |
13 July 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
13 July 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
9 March 2004 | Return made up to 28/01/04; full list of members
|
9 March 2004 | Return made up to 28/01/04; full list of members
|
12 August 2003 | Registered office changed on 12/08/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
14 July 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
14 July 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
16 May 2003 | Ad 01/04/03--------- £ si 10@1=10 £ ic 340100/340110 (2 pages) |
16 May 2003 | Ad 01/04/03--------- £ si 10@1=10 £ ic 340100/340110 (2 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Ad 25/03/03--------- £ si 240000@1=240000 £ ic 100100/340100 (2 pages) |
11 April 2003 | Nc inc already adjusted 25/03/03 (2 pages) |
11 April 2003 | Nc inc already adjusted 25/03/03 (2 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Ad 25/03/03--------- £ si 240000@1=240000 £ ic 100100/340100 (2 pages) |
31 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
31 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
15 August 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
15 August 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
26 July 2002 | Nc inc already adjusted 12/07/02 (1 page) |
26 July 2002 | Ad 12/07/02--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
26 July 2002 | Ad 12/07/02--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
26 July 2002 | Nc inc already adjusted 12/07/02 (1 page) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Ad 30/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2002 | Ad 30/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
4 February 2002 | Company name changed hallco 700 LIMITED\certificate issued on 04/02/02 (2 pages) |
4 February 2002 | Company name changed hallco 700 LIMITED\certificate issued on 04/02/02 (2 pages) |
28 January 2002 | Incorporation (15 pages) |
28 January 2002 | Incorporation (15 pages) |