- Company Overview for R.H. HALL (MICROWAVE) LIMITED (01361433)
- Filing history for R.H. HALL (MICROWAVE) LIMITED (01361433)
- People for R.H. HALL (MICROWAVE) LIMITED (01361433)
- Charges for R.H. HALL (MICROWAVE) LIMITED (01361433)
- More for R.H. HALL (MICROWAVE) LIMITED (01361433)
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 |