HALLSWORTH (SOUTH NORFOLK) LIMITED

01189559
EASTFIELD HOUSE CHURCH ROAD EAST HARLING NORWICH NR16 2NA

Documents

Documents
Date Category Description Pages
17 Sep 2024 officers Termination of appointment of secretary (Wendy Anne Nichol Wills) 1 Buy now
17 Sep 2024 officers Termination of appointment of director (Wendy Anne Nichol Wills) 1 Buy now
17 Sep 2024 officers Appointment of secretary (Mrs Rebecca Nichol Jacobs) 2 Buy now
27 Jun 2024 accounts Annual Accounts 11 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2023 accounts Annual Accounts 11 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2022 accounts Annual Accounts 11 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2021 accounts Annual Accounts 13 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2020 accounts Annual Accounts 12 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2019 accounts Annual Accounts 10 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2018 accounts Annual Accounts 11 Buy now
28 Jun 2017 accounts Annual Accounts 6 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Jun 2016 annual-return Annual Return 7 Buy now
13 Jun 2016 officers Change of particulars for director (Wendy Anne Nichol Wills) 2 Buy now
13 Jun 2016 officers Change of particulars for secretary (Wendy Anne Nichol Wills) 1 Buy now
22 Mar 2016 accounts Annual Accounts 4 Buy now
04 Sep 2015 officers Change of particulars for director (Mrs Rebecca Nichol Jacobs) 2 Buy now
04 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2015 officers Appointment of director (Mr Justin John Jacobs) 2 Buy now
09 Jun 2015 officers Termination of appointment of director (Justin John Jacobs) 1 Buy now
09 Jun 2015 officers Change of particulars for director (Justin John Jacobs) 2 Buy now
09 Jun 2015 annual-return Annual Return 7 Buy now
09 Jun 2015 officers Change of particulars for director (Wendy Anne Nichol Wills) 2 Buy now
17 Mar 2015 accounts Annual Accounts 4 Buy now
20 Jun 2014 annual-return Annual Return 7 Buy now
29 May 2014 accounts Annual Accounts 5 Buy now
17 Jun 2013 annual-return Annual Return 7 Buy now
03 Apr 2013 accounts Annual Accounts 5 Buy now
09 Jan 2013 officers Appointment of director (Justin John Jacobs) 3 Buy now
05 Jul 2012 annual-return Annual Return 5 Buy now
04 May 2012 accounts Annual Accounts 5 Buy now
29 Jun 2011 annual-return Annual Return 6 Buy now
29 Jun 2011 officers Termination of appointment of director (David Wills) 1 Buy now
21 Feb 2011 accounts Annual Accounts 5 Buy now
12 Oct 2010 officers Appointment of director (Rebecca Nichol Jacobs) 3 Buy now
13 Jul 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 accounts Annual Accounts 5 Buy now
23 Jul 2009 annual-return Return made up to 07/06/09; full list of members 4 Buy now
12 Mar 2009 accounts Annual Accounts 5 Buy now
18 Sep 2008 annual-return Return made up to 07/06/08; no change of members 7 Buy now
11 Mar 2008 accounts Annual Accounts 6 Buy now
11 Jul 2007 annual-return Return made up to 07/06/07; no change of members 7 Buy now
27 Mar 2007 accounts Annual Accounts 6 Buy now
26 Sep 2006 officers New secretary appointed 2 Buy now
26 Sep 2006 officers Secretary resigned 1 Buy now
26 Sep 2006 address Registered office changed on 26/09/06 from: c/o anglia autoflow LTD the homestead wortham ling diss norfolk IP22 1SR 1 Buy now
27 Jun 2006 annual-return Return made up to 07/06/06; full list of members 7 Buy now
18 May 2006 accounts Annual Accounts 6 Buy now
12 Jul 2005 annual-return Return made up to 07/06/05; full list of members 7 Buy now
26 May 2005 accounts Annual Accounts 6 Buy now
15 Feb 2005 officers New director appointed 2 Buy now
25 Jun 2004 annual-return Return made up to 07/06/04; full list of members 6 Buy now
25 May 2004 accounts Annual Accounts 6 Buy now
18 Jun 2003 annual-return Return made up to 07/06/03; full list of members 6 Buy now
13 Apr 2003 accounts Annual Accounts 6 Buy now
09 Jul 2002 address Registered office changed on 09/07/02 from: c/o anglia autoflow LTD wortham ling diss norfolk IP22 1SR 1 Buy now
28 Jun 2002 address Registered office changed on 28/06/02 from: the hall willisham ipswich suffolk IP8 4SL 1 Buy now
24 Jun 2002 officers Secretary resigned;director resigned 1 Buy now
24 Jun 2002 officers New secretary appointed 2 Buy now
14 Jun 2002 annual-return Return made up to 07/06/02; full list of members 7 Buy now
29 Apr 2002 accounts Annual Accounts 6 Buy now
26 Jun 2001 annual-return Return made up to 07/06/01; full list of members 6 Buy now
18 Apr 2001 accounts Annual Accounts 6 Buy now
12 Jun 2000 annual-return Return made up to 07/06/00; full list of members 6 Buy now
24 May 2000 accounts Annual Accounts 6 Buy now
05 Jul 1999 annual-return Return made up to 07/06/99; no change of members 5 Buy now
30 Jun 1999 accounts Annual Accounts 5 Buy now
14 May 1999 officers Director resigned 1 Buy now
16 Oct 1998 accounts Accounting reference date shortened from 28/02/99 to 30/09/98 1 Buy now
08 Oct 1998 accounts Annual Accounts 6 Buy now
08 Oct 1998 accounts Annual Accounts 4 Buy now
21 Jun 1998 annual-return Return made up to 07/06/98; full list of members 9 Buy now
11 Jun 1998 officers New director appointed 3 Buy now
11 Jun 1998 officers New director appointed 3 Buy now
11 Jun 1998 officers Director resigned 1 Buy now
11 Jun 1998 officers Director resigned 1 Buy now
11 Feb 1998 accounts Accounting reference date shortened from 31/12/98 to 28/02/98 1 Buy now
16 Jan 1998 officers New director appointed 2 Buy now
11 Jan 1998 officers Director resigned 1 Buy now
08 Jan 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Jul 1997 accounts Annual Accounts 16 Buy now
08 Jul 1997 annual-return Return made up to 07/06/97; full list of members 8 Buy now
28 May 1997 officers New director appointed 3 Buy now
12 May 1997 officers Director resigned 1 Buy now
12 May 1997 officers Director resigned 1 Buy now
12 May 1997 officers Director resigned 1 Buy now
12 May 1997 officers New director appointed 3 Buy now
17 Dec 1996 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Sep 1996 auditors Auditors Resignation Company 1 Buy now
15 Aug 1996 annual-return Return made up to 03/08/96; no change of members 7 Buy now
09 Aug 1996 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 1996 address Registered office changed on 03/07/96 from: hallsworth house station road attleborough norfolk NR17 2LZ 1 Buy now
05 Jun 1996 accounts Annual Accounts 17 Buy now