Advanced company searchLink opens in new window

HILL & SMITH GROUP LIMITED

Company number 00803729

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 1995 363x Return made up to 01/03/95; full list of members
05 Jan 1995 288 Director resigned
05 Jan 1995 287 Registered office changed on 05/01/95 from: ci group PLC 1ST floor defiant house pendeford bus pk wobaston road wolverhampton west midlands WV9
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/01/95 from: ci group PLC 1ST floor defiant house pendeford bus pk wobaston road wolverhampton west midlands WV9
17 Nov 1994 287 Registered office changed on 17/11/94 from: c/o C.I. group PLC showell road wolverhampton west midlands WV10 9NL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/11/94 from: c/o C.I. group PLC showell road wolverhampton west midlands WV10 9NL
04 Nov 1994 288 Director resigned
04 Nov 1994 288 New director appointed
25 Oct 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
24 Oct 1994 AA Full accounts made up to 31 January 1994
07 Oct 1994 AUD Auditor's resignation
05 Jul 1994 288 Director's particulars changed
08 Jun 1994 288 Director's particulars changed
01 Jun 1994 288 Director's particulars changed
10 Mar 1994 363x Return made up to 01/03/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/03/94; full list of members
03 Mar 1994 CERTNM Company name changed superb tool and gauge company li mited\certificate issued on 04/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed superb tool and gauge company li mited\certificate issued on 04/03/94
06 Feb 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Jan 1994 395 Particulars of mortgage/charge
23 Nov 1993 288 New director appointed
20 Oct 1993 AA Full accounts made up to 31 January 1993
31 Aug 1993 288 New secretary appointed
06 May 1993 288 Director resigned;new director appointed
17 Mar 1993 288 New director appointed
15 Mar 1993 363x Return made up to 01/03/93; full list of members
16 Feb 1993 288 New director appointed
03 Nov 1992 AA Full accounts made up to 31 January 1992
03 Sep 1992 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed