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)
04 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
14 Nov 2014 MR01 Registration of charge 016595760013, created on 12 November 2014
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
20 May 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
07 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
09 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
02 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
11 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
02 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
31 Dec 2009 AR01 Annual return made up to 31 December 2009 with full list of shareholders
31 Dec 2009 CH01 Director's details changed for Mr Mark Thomas Winters on 31 December 2009
02 Jul 2009 AA Total exemption full accounts made up to 31 August 2008
14 Mar 2009 395 Particulars of a mortgage or charge/co extend / charge no: 12
05 Jan 2009 363a Return made up to 31/12/08; full list of members
02 Jul 2008 AA Total exemption full accounts made up to 31 August 2007
21 May 2008 288b Appointment terminated secretary pauline bettley
21 May 2008 288c Director's change of particulars / mark winters / 01/04/2008
24 Jul 2007 395 Particulars of mortgage/charge
16 Jul 2007 395 Particulars of mortgage/charge
09 Jul 2007 AA Total exemption full accounts made up to 31 August 2006
13 Apr 2007 363s Return made up to 31/12/06; full list of members