- Company Overview for HALSTEAD MOTORS (ROCHDALE) LTD (08013926)
- Filing history for HALSTEAD MOTORS (ROCHDALE) LTD (08013926)
- People for HALSTEAD MOTORS (ROCHDALE) LTD (08013926)
- More for HALSTEAD MOTORS (ROCHDALE) LTD (08013926)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
13 Apr 2023 | CH01 | Director's details changed for Mr Christopher Dale Halstead on 13 April 2023 | |
13 Apr 2023 | PSC04 | Change of details for Mr Christopher Dale Halstead as a person with significant control on 13 April 2023 | |
16 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
22 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
22 Feb 2021 | CH01 | Director's details changed for Mr Christopher Dale Halstead on 9 February 2021 | |
22 Feb 2021 | PSC04 | Change of details for Mr Christopher Dale Halstead as a person with significant control on 9 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from 16 Lodge Bank Road, Smithybridge Littleborough Rochdale OL15 8QS United Kingdom to Lower House Lane Farm Knowl Syke Street Wardle Rochdale OL12 9PG on 8 February 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | PSC04 | Change of details for Mr Christopher Dale Halstead as a person with significant control on 12 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Christopher Dale Halstead on 12 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jun 2017 | AD01 | Registered office address changed from 10 Lodge Bank Road Smithybridge Littleborough Rochdale Lancashire OL15 8QS to 16 Lodge Bank Road, Smithybridge Littleborough Rochdale OL15 8QS on 25 June 2017 | |
23 Jun 2017 | CH01 | Director's details changed for Mr Christopher Dale Halstead on 23 June 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates |