Based in West Midlands, Halls Contractors Commercial & Residential Ltd was setup in 2006, it's status at Companies House is "Active". We don't know the number of employees at Halls Contractors Commercial & Residential Ltd. The companies directors are listed as Hall, Paul John, Bains, Sohan Singh, Hall, Raymond Samuel at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Paul John | 01 June 2014 | - | 1 |
HALL, Raymond Samuel | 01 June 2012 | 31 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAINS, Sohan Singh | 10 January 2006 | 01 June 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 February 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 12 January 2019 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 10 February 2018 | |
AD01 - Change of registered office address | 08 January 2018 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 23 February 2017 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AD01 - Change of registered office address | 16 February 2016 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 27 February 2015 | |
TM01 - Termination of appointment of director | 06 June 2014 | |
AP01 - Appointment of director | 06 June 2014 | |
AA - Annual Accounts | 21 February 2014 | |
AR01 - Annual Return | 24 January 2014 | |
CERTNM - Change of name certificate | 26 September 2013 | |
AP01 - Appointment of director | 25 September 2013 | |
TM02 - Termination of appointment of secretary | 25 September 2013 | |
TM01 - Termination of appointment of director | 25 September 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AD01 - Change of registered office address | 04 April 2011 | |
AA - Annual Accounts | 10 June 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 10 February 2009 | |
363s - Annual Return | 16 September 2008 | |
287 - Change in situation or address of Registered Office | 09 July 2008 | |
AA - Annual Accounts | 01 July 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363s - Annual Return | 25 April 2007 | |
225 - Change of Accounting Reference Date | 04 July 2006 | |
288a - Notice of appointment of directors or secretaries | 23 June 2006 | |
288b - Notice of resignation of directors or secretaries | 23 June 2006 | |
288a - Notice of appointment of directors or secretaries | 23 June 2006 | |
288b - Notice of resignation of directors or secretaries | 23 June 2006 | |
287 - Change in situation or address of Registered Office | 23 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 2006 | |
CERTNM - Change of name certificate | 09 June 2006 | |
NEWINC - New incorporation documents | 10 January 2006 |