About

Registered Number: 05670489
Date of Incorporation: 10/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Garratts Wolverhampton Ltd, 29 Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.