Advanced company searchLink opens in new window

HARRY HALL INTERNATIONAL LIMITED

Company number 01362323

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)
06 Aug 2018 AA Accounts for a small company made up to 30 April 2018
18 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
31 May 2018 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,256,501
14 Mar 2018 AD01 Registered office address changed from PO Box BD6 3QA Park View Mills Park View Mills Wibsey Park Avenue Wibsey West Yorkshire BD6 3SR United Kingdom to Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA on 14 March 2018
14 Mar 2018 AD01 Registered office address changed from Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR to PO Box BD6 3QA Park View Mills Park View Mills Wibsey Park Avenue Wibsey West Yorkshire BD6 3SR on 14 March 2018
04 Jul 2017 SH08 Change of share class name or designation
28 Jun 2017 AA Full accounts made up to 30 April 2017
28 Jun 2017 MA Memorandum and Articles of Association
19 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
25 May 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 731,501
17 May 2017 MR04 Satisfaction of charge 013623230014 in full
17 May 2017 MR04 Satisfaction of charge 013623230015 in full
17 May 2017 MR04 Satisfaction of charge 013623230017 in full
15 Apr 2017 MR04 Satisfaction of charge 013623230016 in full
23 Mar 2017 TM01 Termination of appointment of Mark Ian Hargreaves as a director on 23 March 2017
13 Mar 2017 AUD Auditor's resignation
10 Mar 2017 AUD Auditor's resignation
23 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
02 Feb 2017 MR01 Registration of charge 013623230020, created on 1 February 2017
12 Jan 2017 AA Full accounts made up to 30 April 2016
03 Jan 2017 MR01 Registration of charge 013623230019, created on 3 January 2017
29 Nov 2016 MR01 Registration of charge 013623230018, created on 29 November 2016
26 Aug 2016 AP03 Appointment of Mrs Leonora Mary Alexandra Wakefield as a secretary on 25 August 2016
26 Aug 2016 TM01 Termination of appointment of Nicholas Andrew Ridings as a director on 25 August 2016