- Company Overview for HALL & TAWSE WESTERN LIMITED (00158529)
- Filing history for HALL & TAWSE WESTERN LIMITED (00158529)
- People for HALL & TAWSE WESTERN LIMITED (00158529)
- Charges for HALL & TAWSE WESTERN LIMITED (00158529)
- More for HALL & TAWSE WESTERN LIMITED (00158529)
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) |
---|---|---|---|
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2016 | CC04 | Statement of company's objects | |
01 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
02 Nov 2016 | TM01 | Termination of appointment of Paul David England as a director on 31 October 2016 | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Paul David England on 9 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
10 Dec 2015 | CH04 | Secretary's details changed for Bnoms Limited on 9 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Gregory William Mutch as a director on 30 September 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 | |
26 Oct 2015 | AP04 | Appointment of Bnoms Limited as a secretary on 1 October 2015 | |
26 Oct 2015 | TM02 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Dec 2014 | AP01 | Appointment of Mr Paul David England as a director on 5 December 2014 | |
13 Dec 2014 | TM01 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | AD03 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH | |
01 Dec 2014 | AD02 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH | |
25 Nov 2014 | AD01 | Registered office address changed from Roman House Grant Road Croydon CR9 6BU to 130 Wilton Road London SW1V 1LQ on 25 November 2014 | |
22 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jul 2014 | TM01 | Termination of appointment of William Aitchison as a director | |
03 Jul 2014 | AP01 | Appointment of Gregory William Mutch as a director | |
27 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
14 Nov 2013 | AP01 | Appointment of Beverley Edward John Dew as a director |