HALLIWELL JONES HOLDINGS (CHESTER) LIMITED

03950490
SEALAND ROAD CHESTER CHESHIRE CH1 4LS

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 39 Buy now
16 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2023 accounts Annual Accounts 39 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2022 accounts Annual Accounts 39 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2022 officers Change of particulars for director (Mr James Mark Charles Houghton) 2 Buy now
17 Sep 2021 accounts Annual Accounts 39 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 officers Change of particulars for director (Mr James Mark Charles Houghton) 2 Buy now
15 Feb 2021 officers Appointment of director (Mr James Mark Charles Houghton) 2 Buy now
11 Nov 2020 accounts Annual Accounts 37 Buy now
06 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2019 accounts Annual Accounts 34 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 31 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 accounts Annual Accounts 31 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Oct 2016 accounts Annual Accounts 31 Buy now
29 Mar 2016 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 27 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
22 Sep 2014 accounts Annual Accounts 28 Buy now
06 Aug 2014 auditors Auditors Resignation Company 1 Buy now
25 Mar 2014 annual-return Annual Return 5 Buy now
21 Mar 2014 mortgage Registration of a charge 12 Buy now
20 Aug 2013 accounts Annual Accounts 26 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
24 Aug 2012 accounts Annual Accounts 26 Buy now
20 Mar 2012 annual-return Annual Return 5 Buy now
06 Feb 2012 resolution Resolution 4 Buy now
15 Nov 2011 officers Change of particulars for director (Mr Glyn Anthony Howes) 2 Buy now
07 Sep 2011 accounts Annual Accounts 25 Buy now
17 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jul 2011 officers Change of particulars for director (Mr Phillip Jones) 2 Buy now
14 Apr 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 25 Buy now
09 Jul 2010 officers Appointment of director (Mr Glyn Anthony Howes) 2 Buy now
21 May 2010 capital Return of purchase of own shares 3 Buy now
05 May 2010 capital Notice of cancellation of shares 5 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
25 Mar 2010 resolution Resolution 50 Buy now
27 Jan 2010 officers Change of particulars for director (Mr Phillip Jones) 7 Buy now
27 Jan 2010 officers Change of particulars for secretary (Margaret Louise Clough) 6 Buy now
03 Sep 2009 accounts Annual Accounts 26 Buy now
08 Apr 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
29 Oct 2008 accounts Annual Accounts 25 Buy now
14 Apr 2008 annual-return Return made up to 17/03/08; full list of members 3 Buy now
30 Oct 2007 accounts Annual Accounts 25 Buy now
11 Apr 2007 annual-return Return made up to 17/03/07; full list of members 6 Buy now
23 Oct 2006 accounts Annual Accounts 23 Buy now
07 Apr 2006 officers Secretary resigned 1 Buy now
07 Apr 2006 officers New secretary appointed 1 Buy now
22 Mar 2006 annual-return Return made up to 17/03/06; full list of members 6 Buy now
28 Oct 2005 accounts Annual Accounts 22 Buy now
29 Mar 2005 annual-return Return made up to 17/03/05; full list of members 6 Buy now
01 Nov 2004 accounts Annual Accounts 21 Buy now
24 Mar 2004 annual-return Return made up to 17/03/04; full list of members 6 Buy now
30 Oct 2003 accounts Annual Accounts 24 Buy now
07 Jul 2003 annual-return Return made up to 17/03/03; full list of members 6 Buy now
02 Nov 2002 accounts Annual Accounts 13 Buy now
21 Mar 2002 annual-return Return made up to 17/03/02; full list of members 6 Buy now
19 Nov 2001 accounts Annual Accounts 12 Buy now
19 Nov 2001 accounts Accounting reference date shortened from 31/03/01 to 31/12/00 1 Buy now
29 Oct 2001 annual-return Return made up to 17/03/01; full list of members 6 Buy now
29 Oct 2001 address Registered office changed on 29/10/01 from: c/o north west registration- services 9 abbey square chester cheshire CH1 2HU 1 Buy now
06 Apr 2000 mortgage Particulars of mortgage/charge 5 Buy now
04 Apr 2000 officers Secretary resigned 1 Buy now
04 Apr 2000 officers Director resigned 1 Buy now
04 Apr 2000 officers New secretary appointed 2 Buy now
04 Apr 2000 officers New director appointed 2 Buy now
17 Mar 2000 incorporation Incorporation Company 13 Buy now