Advanced company searchLink opens in new window

HALLMARK ADHESIVES LTD

Company number 04077548

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)
28 May 2024 AD01 Registered office address changed from 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS to Unit 56 Hillgrove Business Park Nazeing Road Waltham Abbey Essex EN9 2HB on 28 May 2024
03 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
26 May 2023 AA Accounts for a dormant company made up to 30 September 2022
28 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
31 May 2022 AA Accounts for a dormant company made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
18 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
18 May 2020 AA Accounts for a dormant company made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
21 May 2019 AA Accounts for a dormant company made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
19 May 2017 AA Accounts for a dormant company made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 30 September 2015
14 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
17 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
17 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
17 Oct 2014 AP01 Appointment of Mrs Liza Adele Pocock as a director on 10 July 2014
17 Oct 2014 AP01 Appointment of Mr Christopher Pocock as a director on 10 July 2014
17 Oct 2014 TM01 Termination of appointment of Sheila Patricia Fraulo as a director on 10 July 2014
17 Oct 2014 TM01 Termination of appointment of Suzanne Jane Brandt as a director on 10 July 2014
17 Oct 2014 TM02 Termination of appointment of Sheila Patricia Fraulo as a secretary on 10 July 2014