Advanced company searchLink opens in new window

W HILLIARD & CO LIMITED

Company number 01659576

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)
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