- Company Overview for HALLMARK ADHESIVES LTD (04077548)
- Filing history for HALLMARK ADHESIVES LTD (04077548)
- People for HALLMARK ADHESIVES LTD (04077548)
- More for HALLMARK ADHESIVES LTD (04077548)
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
|
|
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
|
|
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 |