About

Registered Number: 05476886
Date of Incorporation: 09/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: 8 King Edward Street, Oxford, Oxfordshire, OX1 4HL

 

Hallder Safety Netting Ltd was registered on 09 June 2005 with its registered office in Oxfordshire. There is one director listed as Alder, Lorraine for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALDER, Lorraine 09 June 2005 29 February 2020 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
TM02 - Termination of appointment of secretary 11 June 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 21 June 2019
CH01 - Change of particulars for director 05 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 10 July 2018
PSC09 - N/A 06 March 2018
AA - Annual Accounts 29 December 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
CS01 - N/A 16 June 2017
MR01 - N/A 16 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 28 June 2006
225 - Change of Accounting Reference Date 18 August 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
287 - Change in situation or address of Registered Office 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
NEWINC - New incorporation documents 09 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.