Advanced company searchLink opens in new window

HALL & TAWSE WESTERN LIMITED

Company number 00158529

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)
08 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Delete mem 17/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,250,000
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
  • GBP 1,250,000
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
  • GBP 1,250,000
14 Nov 2013 AP01 Appointment of Beverley Edward John Dew as a director