Advanced company searchLink opens in new window

HALLETTS GROUP LTD

Company number 02786496

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)
30 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
23 Dec 2019 MR01 Registration of charge 027864960005, created on 18 December 2019
26 Apr 2019 AA Unaudited abridged accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
07 Feb 2019 CH01 Director's details changed for Adam Jonathan Pitt on 30 October 2018
07 Feb 2019 PSC04 Change of details for Mr Adam Jonathan Pitt as a person with significant control on 30 October 2018
05 Nov 2018 AD01 Registered office address changed from Brent Works Cato Street Nechells Birmingham B7 4TS to 337 Tanworth Lane Shirley Solihull West Midlands B90 4DU on 5 November 2018
27 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
26 Oct 2017 SH10 Particulars of variation of rights attached to shares
26 Oct 2017 SH08 Change of share class name or designation
26 Oct 2017 SH08 Change of share class name or designation
25 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
05 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
07 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Apr 2015 AP01 Appointment of Mr Christopher Paul Jolly as a director on 16 April 2015
23 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jun 2014 AD01 Registered office address changed from Brent Works Cato Street Nechells Birmingham West Midlands B7 4TS on 13 June 2014
20 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000