Wallingford
Oxfordshire
OX10 9EP
Director Name | Mr Mark Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Noah's Ark Farm Spen Green Smallwood Sandbach Cheshire CW11 0UZ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Telephone | 0845 0178697 |
---|---|
Telephone region | Unknown |
Registered Address | 4b Ledbury Mews North London W11 2AF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Charles David Smallbone 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
4 March 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
4 March 2021 | Registered office address changed from Unti 14E, Enterprise Centre Lysander Road Bowerhill Melksham SN12 6SP England to 4B Ledbury Mews North London W11 2AF on 4 March 2021 (1 page) |
3 February 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
27 November 2019 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Unti 14E, Enterprise Centre Lysander Road Bowerhill Melksham SN12 6SP on 27 November 2019 (1 page) |
29 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
23 October 2018 | Change of details for Mr Charles David Smallbone as a person with significant control on 23 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Mr Charles David Smallbone on 23 October 2018 (2 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 August 2015 | Director's details changed for Mr Charles David Smallbone on 20 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Charles David Smallbone on 20 August 2015 (2 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 January 2011 | Registered office address changed from Westbrook Barn Boxford Newbury Berkshire RG15 8DJ on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from Westbrook Barn Boxford Newbury Berkshire RG15 8DJ on 28 January 2011 (1 page) |
19 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
15 July 2009 | Director appointed charles david smallbone (2 pages) |
15 July 2009 | Appointment terminated director halliwells directors LIMITED (1 page) |
15 July 2009 | Appointment terminated director halliwells directors LIMITED (1 page) |
15 July 2009 | Director appointed charles david smallbone (2 pages) |
15 July 2009 | Appointment terminated director mark halliwell (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
15 July 2009 | Appointment terminated director mark halliwell (1 page) |
19 March 2009 | Company name changed hallco 1672 LIMITED\certificate issued on 19/03/09 (2 pages) |
19 March 2009 | Company name changed hallco 1672 LIMITED\certificate issued on 19/03/09 (2 pages) |
17 December 2008 | Incorporation (13 pages) |
17 December 2008 | Incorporation (13 pages) |