Advanced company searchLink opens in new window

HALEWOOD SALES LIMITED

Company number 07963963

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)
08 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/06/18
08 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/06/18
08 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
22 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
03 Dec 2018 MR01 Registration of charge 079639630002, created on 29 November 2018
18 Jul 2018 TM01 Termination of appointment of Jonathan James Clark as a director on 17 May 2018
16 Jul 2018 AA Audit exemption subsidiary accounts made up to 29 June 2017
16 Jul 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/06/17
16 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/06/17
16 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/06/17
10 Apr 2018 PSC07 Cessation of Jonathan James Clark as a person with significant control on 1 August 2017
09 Apr 2018 PSC02 Notification of Halewood International Limited as a person with significant control on 28 March 2017
09 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with updates
22 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
15 Aug 2017 PSC02 Notification of Halewood International Limited as a person with significant control on 3 August 2017
15 Aug 2017 PSC07 Cessation of Jonathan James Clark as a person with significant control on 3 August 2017
28 Apr 2017 SH08 Change of share class name or designation
24 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Substancial poroperty transaction consisiting of granting of lease be approved 28/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2017 AA01 Current accounting period extended from 28 February 2017 to 30 June 2017
11 Apr 2017 TM01 Termination of appointment of Michael John Sparks as a director on 28 March 2017
11 Apr 2017 AP01 Appointment of Mr Alan William Robinson as a director on 28 March 2017
11 Apr 2017 AP01 Appointment of Mr Stewart Andrew Hainsworth as a director on 28 March 2017
24 Mar 2017 MR04 Satisfaction of charge 1 in full
22 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Beeches Stewards Brow Shamley Green Guildford Surrey GU5 0UY to 22-24 Bride Lane London EC4Y 8DT on 4 January 2017