- Company Overview for W HILLIARD & CO LIMITED (01659576)
- Filing history for W HILLIARD & CO LIMITED (01659576)
- People for W HILLIARD & CO LIMITED (01659576)
- Charges for W HILLIARD & CO LIMITED (01659576)
- More for W HILLIARD & CO LIMITED (01659576)
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) |
---|---|---|---|
06 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Sep 2019 | MR01 | Registration of charge 016595760014, created on 20 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Benjamin Neil Radstone as a director on 23 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Nicholas Charles Kalms as a director on 23 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Sophie Rose Winters as a director on 23 September 2019 | |
25 Sep 2019 | PSC01 | Notification of Benjamin Neil Radstone as a person with significant control on 23 September 2019 | |
25 Sep 2019 | PSC01 | Notification of Nicholas Charles Kalms as a person with significant control on 23 September 2019 | |
25 Sep 2019 | PSC07 | Cessation of Sophie Rose Winters as a person with significant control on 23 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 261 Green Lanes Palmers Green London N13 4XE to 215 West End Lane London NW6 1XJ on 25 September 2019 | |
20 Sep 2019 | MR04 | Satisfaction of charge 5 in full | |
20 Sep 2019 | MR04 | Satisfaction of charge 6 in full | |
20 Sep 2019 | MR04 | Satisfaction of charge 7 in full | |
20 Sep 2019 | MR04 | Satisfaction of charge 8 in full | |
02 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
15 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
28 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
16 Apr 2018 | PSC01 | Notification of Sophie Rose Winters as a person with significant control on 15 August 2017 | |
13 Apr 2018 | PSC07 | Cessation of Mark Thomas Winters as a person with significant control on 15 August 2017 | |
13 Apr 2018 | TM01 | Termination of appointment of Mark Thomas Winters as a director on 15 August 2017 | |
13 Apr 2018 | AP01 | Appointment of Mrs Sophie Rose Winters as a director on 15 August 2017 | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |