Halls Contractors Commercial And Residential Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2024-05-31
Employees £2 0%
Total assets £15,569 -52.03%
TATA COMMUNICATIONS LIMITED
JASS BUILDERS LIMITED
Company type
Private Limited Company , Active
Company Number
05670489
Record last updated
Saturday, March 16, 2024 9:15:42 AM UTC
Official Address
Garratts Wolverhampton Ltd 29 Waterloo Road West Midlands England Wv14dj St Peter's
Locality
St Peter's
Region
England
Postal Code
WV14DJ
Sector
Other specialised construction activities n.e.c.
Visits
HALLS CONTRACTORS COMMERCIAL AND RESIDENTIAL LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-3 2022-5 2022-12 2023-1 2023-12 2024-6 2024-7 2024-8 2025-3 2025-4 2025-5 0 1 2 3
Document Type
Publication date
Download link
Registry
Mar 1, 2024
Resignation of one Director (a man)
Registry
Mar 1, 2024
Appointment of a man as Director
Registry
Feb 10, 2018
Confirmation statement made , with updates
Registry
Jan 8, 2018
Change of registered office address
Registry
Mar 6, 2017
Confirmation statement made , with updates
Financials
Feb 23, 2017
Annual accounts
Registry
Apr 6, 2016
Appointment of a man as Member Of a Firm With Significant Influence Or Control, Member Of a Firm With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials
Feb 29, 2016
Annual accounts
Registry
Feb 16, 2016
Annual return
Registry
Feb 16, 2016
Change of registered office address
Registry
Mar 3, 2015
Annual return
Financials
Feb 27, 2015
Annual accounts
Registry
Jun 6, 2014
Resignation of one Director
Registry
Jun 6, 2014
Appointment of a person as Director
Registry
Jun 1, 2014
Appointment of a man as Director
Registry
May 31, 2014
Resignation of one Director (a man)
Financials
Feb 21, 2014
Annual accounts
Registry
Jan 24, 2014
Annual return
Registry
Sep 26, 2013
Company name change
Registry
Sep 26, 2013
Change of name certificate
Registry
Sep 25, 2013
Appointment of a person as Director
Registry
Sep 25, 2013
Resignation of one Secretary
Registry
Sep 25, 2013
Resignation of one Director
Registry
Feb 26, 2013
Annual return
Financials
Jun 26, 2012
Annual accounts
Registry
Jun 1, 2012
Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry
Mar 30, 2012
Annual return
Financials
Jul 28, 2011
Annual accounts
Registry
Apr 4, 2011
Annual return
Registry
Apr 4, 2011
Change of registered office address
Financials
Jun 10, 2010
Annual accounts
Registry
Mar 11, 2010
Annual return
Registry
Mar 11, 2010
Change of particulars for director
Financials
Jul 15, 2009
Annual accounts
Registry
Feb 10, 2009
Annual return
Registry
Sep 16, 2008
Annual return 8183105...
Registry
Jul 9, 2008
Change in situation or address of registered office
Financials
Jul 1, 2008
Annual accounts
Financials
Oct 1, 2007
Annual accounts 1844347...
Registry
Apr 25, 2007
Annual return
Registry
Jul 4, 2006
Accounts
Registry
Jun 23, 2006
Resignation of a person
Registry
Jun 23, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jun 23, 2006
Appointment of a person
Registry
Jun 23, 2006
Appointment of a person 1767481...
Registry
Jun 23, 2006
Resignation of a person
Registry
Jun 23, 2006
Change in situation or address of registered office
Registry
Jun 9, 2006
Company name change
Registry
Jun 9, 2006
Change of name certificate
Registry
Jan 10, 2006
Four appointments: 2 men and 2 companies