Advanced company searchLink opens in new window

HALLS S.M.S

Company number 04138734

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)
27 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
08 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
27 Dec 2021 CS01 Confirmation statement made on 27 December 2021 with no updates
14 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
12 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
19 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
20 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
12 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
31 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
29 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
05 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
02 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
28 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
23 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
29 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Donald Hall on 26 January 2010
29 Jan 2010 CH01 Director's details changed for Stephen Michael Hall on 26 January 2010
29 Jan 2010 AD02 Register inspection address has been changed
29 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Jan 2010 CH01 Director's details changed for Celia Pamela Hall on 26 January 2010
30 Jan 2009 363a Return made up to 10/01/09; full list of members
30 Jan 2009 288c Director's change of particulars / stephen hall / 08/05/2008
22 Jul 2008 287 Registered office changed on 22/07/2008 from 23 flag leasow madeley telford shropshire TF7 5TA
21 Jul 2008 287 Registered office changed on 21/07/2008 from sun croft harley shrewsbury shropshire SY5 6LP
02 Jul 2008 CERTNM Company name changed halls sewing machine supplies\certificate issued on 03/07/08