Advanced company searchLink opens in new window

OLD HALL INNS & TAVERNS LIMITED

Company number 01396258

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 May 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 666
02 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Mar 2014 SH06 Cancellation of shares. Statement of capital on 10 March 2014
  • GBP 666.00
10 Mar 2014 SH03 Purchase of own shares.
12 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
06 Jan 2014 CH01 Director's details changed for Gary Jason Rimmer on 11 November 2013
06 Jan 2014 CH03 Secretary's details changed for Eric Brian Rimmer on 11 November 2013
06 Jan 2014 CH01 Director's details changed for Eric Brian Rimmer on 11 November 2013
14 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Mar 2013 SH06 Cancellation of shares. Statement of capital on 22 March 2013
  • GBP 689.86
22 Mar 2013 SH03 Purchase of own shares.
31 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
09 Jan 2012 SH06 Cancellation of shares. Statement of capital on 9 January 2012
  • GBP 713.72
09 Jan 2012 SH03 Purchase of own shares.
21 Dec 2011 SH08 Change of share class name or designation
21 Dec 2011 SH02 Sub-division of shares on 24 November 2011
21 Dec 2011 TM01 Termination of appointment of John Mclellan as a director
27 Sep 2011 AD01 Registered office address changed from Victioria House Derby Road Liverpool Merseyside L20 1AB on 27 September 2011
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Apr 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
19 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Jul 2010 CH01 Director's details changed for Gary Jason Rimmer on 24 June 2010