Based in Essex, Hallmark Adhesives Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". Hallmark Adhesives Ltd has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the Hallmark Adhesives Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POCOCK, Christopher | 10 July 2014 | - | 1 |
POCOCK, Liza Adele | 10 July 2014 | - | 1 |
BRANDT, Suzanne Jane | 25 September 2000 | 10 July 2014 | 1 |
FRAULO, Sheila Patricia | 25 September 2000 | 10 July 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 18 May 2020 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 21 May 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 19 May 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 17 October 2014 | |
AP01 - Appointment of director | 17 October 2014 | |
AP01 - Appointment of director | 17 October 2014 | |
TM01 - Termination of appointment of director | 17 October 2014 | |
TM01 - Termination of appointment of director | 17 October 2014 | |
TM02 - Termination of appointment of secretary | 17 October 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 18 October 2011 | |
CH01 - Change of particulars for director | 18 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
AA - Annual Accounts | 24 March 2011 | |
CH01 - Change of particulars for director | 19 October 2010 | |
CH03 - Change of particulars for secretary | 19 October 2010 | |
AR01 - Annual Return | 28 September 2010 | |
AA - Annual Accounts | 22 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
363a - Annual Return | 25 September 2009 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 27 June 2007 | |
363a - Annual Return | 05 October 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363a - Annual Return | 26 September 2005 | |
287 - Change in situation or address of Registered Office | 26 August 2005 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 04 October 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363s - Annual Return | 29 September 2003 | |
AA - Annual Accounts | 25 November 2002 | |
363s - Annual Return | 23 October 2002 | |
AA - Annual Accounts | 29 November 2001 | |
363s - Annual Return | 15 October 2001 | |
288b - Notice of resignation of directors or secretaries | 27 December 2000 | |
288b - Notice of resignation of directors or secretaries | 27 December 2000 | |
288a - Notice of appointment of directors or secretaries | 27 December 2000 | |
288a - Notice of appointment of directors or secretaries | 27 December 2000 | |
288a - Notice of appointment of directors or secretaries | 27 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2000 | |
NEWINC - New incorporation documents | 25 September 2000 |