Advanced company searchLink opens in new window

HALEBRAY LIMITED

Company number 11386895

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)
22 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
18 Feb 2024 AA Full accounts made up to 31 December 2023
17 Jan 2024 AAMD Amended full accounts made up to 31 May 2023
11 Jan 2024 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 195-197 Whiteladies Road Bristol BS8 2SB on 11 January 2024
10 Dec 2023 AA01 Current accounting period shortened from 31 May 2024 to 31 December 2023
07 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
21 Sep 2023 RP04AP01 Second filing for the appointment of Mr Jason Michael Phillips as a director
30 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
30 Mar 2023 AA Micro company accounts made up to 31 May 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
17 Feb 2022 PSC01 Notification of Jason Michael Phillips as a person with significant control on 16 February 2022
17 Feb 2022 AP01 Appointment of Mr Jason Michael Phillips as a director on 16 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 21/09/2023
17 Feb 2022 TM01 Termination of appointment of Ceri Richard John as a director on 16 February 2022
17 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
17 Feb 2022 PSC07 Cessation of Ceri Richard John as a person with significant control on 16 February 2022
11 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
31 May 2021 AA Accounts for a dormant company made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
27 Jul 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
27 Jul 2019 PSC01 Notification of Ceri Richard John as a person with significant control on 28 May 2019
27 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 27 July 2019
17 Apr 2019 CH01 Director's details changed for Mr Ceri Richard John on 17 April 2019
17 Apr 2019 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 17 April 2019
29 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-29
  • GBP 2