Advanced company searchLink opens in new window

HALSTEAD MOTORS (ROCHDALE) LTD

Company number 08013926

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)
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