Advanced company searchLink opens in new window

HALWELL TRADING LIMITED

Company number 04335360

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)
31 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 December 2021
30 Sep 2022 AD01 Registered office address changed from Flinders Mud Lane Lower Common Eversley Hampshire RG27 0QS to Cutbush Park Danehill Lower Earley Reading RG6 4UT on 30 September 2022
25 May 2022 MR04 Satisfaction of charge 043353600001 in full
02 Feb 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
03 Aug 2021 MR01 Registration of charge 043353600002, created on 2 August 2021
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 1,038.56
29 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with updates
12 Jan 2021 PSC02 Notification of Able Trustees Limited as a person with significant control on 13 July 2020
12 Jan 2021 PSC07 Cessation of Michael Joseph Shortall as a person with significant control on 13 July 2020
30 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
03 Aug 2020 SH08 Change of share class name or designation
03 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2020 MA Memorandum and Articles of Association
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 1,037.56
17 Jul 2020 MR01 Registration of charge 043353600001, created on 13 July 2020
14 Jul 2020 AP01 Appointment of Mr Richard Neville Frank Sygrove as a director on 13 July 2020
14 Jul 2020 TM02 Termination of appointment of Sandra Valerie Shortall as a secretary on 7 January 2020
17 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017