HALLMARK CARDS UK

01213043
HALLMARK CARDS UK DAWSON LANE BRADFORD WEST YORKSHIRE BD4 6HN

Documents

Documents
Date Category Description Pages
11 Jul 2024 accounts Annual Accounts 18 Buy now
11 Jun 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
14 Jul 2023 accounts Annual Accounts 18 Buy now
25 Apr 2023 officers Appointment of director (Mr Graeme Lewis Karavis) 2 Buy now
02 Mar 2023 officers Termination of appointment of director (Thomas David Rolt) 1 Buy now
12 Jan 2023 officers Change of particulars for director (Mr Thomas David Rolt) 2 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 17 Buy now
03 Aug 2022 officers Appointment of director (Mrs Hannah Elizabeth Haupt) 2 Buy now
03 Aug 2022 officers Appointment of director (Mr Thomas David Rolt) 2 Buy now
06 Jun 2022 officers Termination of appointment of director (Matthew James Critchlow) 1 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 officers Appointment of director (Mr Matthew James Critchlow) 2 Buy now
13 Dec 2021 officers Termination of appointment of director (Amanda Louise Del Prete) 1 Buy now
05 Oct 2021 accounts Annual Accounts 17 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 14 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 14 Buy now
10 Jul 2019 officers Appointment of director (Mr John Malcolm Franey) 2 Buy now
10 Jul 2019 officers Termination of appointment of director (Ricky Roop Singh) 1 Buy now
08 Jan 2019 officers Termination of appointment of director (Steven Paul Wright) 1 Buy now
12 Dec 2018 officers Appointment of director (Mrs Amanda Louise Del Prete) 2 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2018 officers Appointment of secretary (Mrs Phillipa Jane Dixson) 2 Buy now
10 Oct 2018 officers Termination of appointment of secretary (Homera Najib) 1 Buy now
25 Sep 2018 accounts Annual Accounts 13 Buy now
09 Aug 2018 officers Change of particulars for director (Mr Ricky Roop Singh) 2 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 officers Termination of appointment of director (Timothy Mark Busby) 1 Buy now
07 Nov 2017 officers Appointment of director (Mr Ricky Roop Singh) 2 Buy now
28 Sep 2017 accounts Annual Accounts 13 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2017 officers Appointment of secretary (Mrs Homera Najib) 2 Buy now
06 Jun 2017 officers Termination of appointment of secretary (Patricia Mary Gardiner) 1 Buy now
06 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement 5 Buy now
01 Oct 2016 accounts Annual Accounts 13 Buy now
06 Jan 2016 officers Termination of appointment of director (Anne Shiels) 1 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
23 Sep 2015 accounts Annual Accounts 11 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 11 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 12 Buy now
12 Jun 2013 resolution Resolution 9 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 15 Buy now
15 Jun 2012 officers Appointment of director (Timothy Mark Busby) 2 Buy now
24 Jan 2012 officers Appointment of director (Steven Paul Wright) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Ian Stuart) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Martha Richey) 2 Buy now
03 Jan 2012 officers Appointment of director (Ms Anne Shiels) 2 Buy now
16 Dec 2011 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 16 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
13 Jul 2010 officers Change of particulars for director (Mr Ian Iveson Stuart) 2 Buy now
13 Jul 2010 officers Change of particulars for director (Mrs Martha Maxine Richey) 2 Buy now
13 Jul 2010 officers Change of particulars for secretary (Ms Patricia Mary Gardiner) 1 Buy now
02 Jul 2010 accounts Annual Accounts 16 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
07 Jul 2009 accounts Annual Accounts 15 Buy now
11 Dec 2008 annual-return Return made up to 07/12/08; full list of members 4 Buy now
26 Jun 2008 accounts Annual Accounts 16 Buy now
27 Dec 2007 annual-return Return made up to 07/12/07; full list of members 2 Buy now
29 Jul 2007 accounts Annual Accounts 16 Buy now
11 Jan 2007 officers Director resigned 1 Buy now
21 Dec 2006 annual-return Return made up to 07/12/06; full list of members 3 Buy now
21 Dec 2006 officers New director appointed 1 Buy now
27 Jul 2006 accounts Annual Accounts 15 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
20 Apr 2006 officers Director resigned 1 Buy now
03 Jan 2006 officers New director appointed 1 Buy now
03 Jan 2006 officers New director appointed 1 Buy now
15 Dec 2005 annual-return Return made up to 07/12/05; full list of members 2 Buy now
25 Jul 2005 accounts Annual Accounts 13 Buy now
01 Feb 2005 officers Director resigned 1 Buy now
01 Feb 2005 officers New director appointed 1 Buy now
23 Dec 2004 annual-return Return made up to 07/12/04; full list of members 7 Buy now
17 Jun 2004 accounts Annual Accounts 13 Buy now
18 Mar 2004 officers Director's particulars changed 1 Buy now
23 Dec 2003 annual-return Return made up to 07/12/03; full list of members 7 Buy now
08 Jul 2003 accounts Annual Accounts 18 Buy now
01 Jul 2003 officers Director's particulars changed 1 Buy now
24 Dec 2002 annual-return Return made up to 07/12/02; full list of members 7 Buy now
11 Nov 2002 auditors Auditors Resignation Company 2 Buy now
02 Nov 2002 accounts Annual Accounts 21 Buy now
22 Feb 2002 officers New director appointed 2 Buy now
22 Feb 2002 officers Director resigned 1 Buy now
22 Feb 2002 officers Director resigned 1 Buy now
22 Feb 2002 officers Director resigned 1 Buy now
22 Feb 2002 officers Director resigned 1 Buy now
22 Feb 2002 officers Director resigned 1 Buy now
18 Jan 2002 annual-return Return made up to 07/12/01; full list of members 8 Buy now
04 Nov 2001 address Registered office changed on 04/11/01 from: hallmark house station road henley on thames oxfordshire RG9 1LQ 1 Buy now
31 Oct 2001 accounts Annual Accounts 18 Buy now
25 Jul 2001 officers Director's particulars changed 1 Buy now
25 Apr 2001 officers Director's particulars changed 1 Buy now
03 Apr 2001 accounts Annual Accounts 20 Buy now