Advanced company searchLink opens in new window

HALLS TOTARA LTD

Company number 11769079

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)
13 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
21 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 31 January 2022
22 Nov 2022 MA Memorandum and Articles of Association
22 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2022 AD01 Registered office address changed from 27 Burford Lane Lymm Cheshire WA13 0SH England to 14 Westbrook Centre Westbrook Warrington WA5 8UG on 7 November 2022
18 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
18 Sep 2021 AD01 Registered office address changed from 27 Burford Lane 27 Burford Lane Lymm WA13 0SH England to 27 Burford Lane Lymm Cheshire WA13 0SH on 18 September 2021
16 Sep 2021 AD01 Registered office address changed from The Malt House Warrington Road Bartington Cheshire CW8 4QU England to 27 Burford Lane 27 Burford Lane Lymm WA13 0SH on 16 September 2021
18 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with updates
17 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
29 Sep 2020 PSC04 Change of details for Mr Richard Charles Thomas as a person with significant control on 29 September 2020
29 Sep 2020 CH01 Director's details changed for Mr Richard Charles Thomas on 29 September 2020
18 Sep 2020 PSC07 Cessation of Christopher John Swallow as a person with significant control on 14 September 2020
18 Sep 2020 PSC01 Notification of Sean Bernhard Cleary as a person with significant control on 14 September 2020
18 Sep 2020 PSC01 Notification of Richard Charles Thomas as a person with significant control on 14 September 2020
18 Sep 2020 PSC01 Notification of Samntha Jane Platt as a person with significant control on 14 September 2020
18 Sep 2020 TM01 Termination of appointment of Christopher John Swallow as a director on 18 September 2020
18 Sep 2020 AP01 Appointment of Mr Sean Bernard Cleary as a director on 14 September 2020
18 Sep 2020 AP01 Appointment of Mr Richard Charles Thomas as a director on 14 September 2020
18 Sep 2020 AP01 Appointment of Mrs Samantha Jane Platt as a director on 14 September 2020
23 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
16 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-16
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted