Advanced company searchLink opens in new window

R.H. HALL (MICROWAVE) LIMITED

Company number 01361433

Filter by category

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)
11 Apr 2024 AP01 Appointment of Mrs Tracy Ann Barry as a director on 1 April 2024
12 Feb 2024 MR01 Registration of charge 013614330009, created on 26 January 2024
01 Feb 2024 AD01 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Hallco House Beacon Court Pitstone Green Business Park Pitstone Bedfordshire LU7 9GY on 1 February 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2023 PSC07 Cessation of Ronald Henry Hall as a person with significant control on 22 November 2023
01 Dec 2023 PSC01 Notification of Raymond Stuart Hall as a person with significant control on 22 November 2023
27 Nov 2023 PSC04 Change of details for Mr Raymond Stuart Hall as a person with significant control on 22 November 2023
27 Nov 2023 PSC07 Cessation of Raymond Stuart Hall as a person with significant control on 22 November 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with updates
23 Dec 2021 AA Full accounts made up to 31 March 2021
15 Dec 2021 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 15 December 2021
31 Aug 2021 CS01 Confirmation statement made on 29 August 2021 with updates
21 Dec 2020 AA Full accounts made up to 31 March 2020
12 Nov 2020 TM01 Termination of appointment of Kris Brearley as a director on 30 September 2020
23 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 23 September 2020
04 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
03 Jan 2020 AA Full accounts made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
31 Dec 2018 AA Full accounts made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
24 Aug 2018 MR01 Registration of charge 013614330008, created on 24 August 2018
08 Aug 2018 MR01 Registration of charge 013614330007, created on 6 August 2018
20 Dec 2017 AA Full accounts made up to 31 March 2017