HALLCO 1696 LIMITED - DRIFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with updates. 2023-06-12 View Report
Accounts. Accounts type total exemption full. 2022-12-20 View Report
Confirmation statement. Statement with updates. 2022-06-16 View Report
Mortgage. Charge creation date: 2022-02-10. Charge number: 069298460001. 2022-02-10 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Address. Change date: 2021-07-06. New address: Ten Gables Bridlington Road Driffield East Yorkshire YO25 5HZ. Old address: PO Box 4385 06929846: Companies House Default Address Cardiff CF14 8LH. 2021-07-06 View Report
Confirmation statement. Statement with updates. 2021-06-23 View Report
Officers. Officer name: Carl Anthony Ellis. Change date: 2021-06-23. 2021-06-23 View Report
Persons with significant control. Psc name: Carl Anthony Ellis. Change date: 2021-06-23. 2021-06-23 View Report
Officers. Change date: 2021-02-04. Officer name: Craig John Ellis. 2021-06-23 View Report
Persons with significant control. Change date: 2021-02-04. Psc name: Craig John Ellis. 2021-06-23 View Report
Confirmation statement. Statement with updates. 2021-05-26 View Report
Accounts. Accounts type total exemption full. 2020-12-09 View Report
Confirmation statement. Statement with updates. 2020-08-26 View Report
Accounts. Accounts type total exemption full. 2019-12-09 View Report
Address. Change date: 2019-12-04. Default address: PO Box 4385, 06929846: Companies House Default Address, Cardiff, CF14 8LH. 2019-12-04 View Report
Gazette. Gazette filings brought up to date. 2019-10-30 View Report
Confirmation statement. Statement with updates. 2019-10-29 View Report
Gazette. Gazette notice compulsory. 2019-09-03 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2018-08-13 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-08-14 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Carl Anthony Ellis. 2017-08-14 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Craig John Ellis. 2017-08-14 View Report
Accounts. Accounts type total exemption small. 2016-12-09 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Address. New address: Regents Court Princess Street Hull North Humberside HU2 8BA. 2015-10-30 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Accounts. Accounts type total exemption small. 2015-01-11 View Report
Annual return. With made up date full list shareholders. 2014-07-09 View Report
Accounts. Accounts type total exemption small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Accounts. Accounts type total exemption small. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-07-10 View Report
Accounts. Accounts type total exemption small. 2012-01-02 View Report
Accounts. Change account reference date company previous shortened. 2011-12-15 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Address. Move registers to sail company. 2011-06-28 View Report
Address. Change sail address company. 2011-06-27 View Report
Accounts. Accounts type total exemption small. 2011-03-10 View Report
Annual return. With made up date full list shareholders. 2010-08-10 View Report
Officers. Officer name: Craig John Ellis. Change date: 2010-06-10. 2010-08-10 View Report
Officers. Officer name: Carl Anthony Ellis. Change date: 2010-06-10. 2010-08-10 View Report
Officers. Officer name: Hallco 1696 Limited. 2010-06-08 View Report
Officers. Officer name: Halliwells Directors Limited. 2010-06-07 View Report
Address. Old address: 3 Hardman Square Spinningfields Manchester M3 3EB. Change date: 2010-06-04. 2010-06-04 View Report
Officers. Officer name: Mark Halliwell. 2010-06-04 View Report