- Company Overview for HILLS WASTE SOLUTIONS LIMITED (00571289)
- Filing history for HILLS WASTE SOLUTIONS LIMITED (00571289)
- People for HILLS WASTE SOLUTIONS LIMITED (00571289)
- Charges for HILLS WASTE SOLUTIONS LIMITED (00571289)
- More for HILLS WASTE SOLUTIONS LIMITED (00571289)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2016 | AA | Full accounts made up to 30 April 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
09 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
01 May 2014 | AD01 | Registered office address changed from Ailesbury Court, High Street, Marlborough, Wiltshire, SN8 1AA. on 1 May 2014 | |
04 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | CH01 | Director's details changed for Mr Michael Patrick Hill on 2 October 2013 | |
28 Dec 2012 | AA | Full accounts made up to 30 April 2012 | |
08 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
11 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
21 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
20 Oct 2011 | CH01 | Director's details changed for Mr Michael Robert Webster on 20 October 2011 | |
20 Oct 2011 | CH01 | Director's details changed for Mr Alan George Pardoe on 20 October 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
20 Oct 2011 | CH01 | Director's details changed for Mr Michael Robert Webster on 20 October 2011 | |
20 Oct 2011 | CH01 | Director's details changed for Mr Alan George Pardoe on 20 October 2011 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
27 Oct 2010 | CH01 | Director's details changed for Adrian Robert Knowles on 27 October 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Mr Michael Patrick Hill on 27 October 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Alan George Pardoe on 27 October 2010 | |
19 Jan 2010 | AA | Full accounts made up to 30 April 2009 |