- Company Overview for HILTRON LIMITED (01723735)
- Filing history for HILTRON LIMITED (01723735)
- People for HILTRON LIMITED (01723735)
- Charges for HILTRON LIMITED (01723735)
- More for HILTRON LIMITED (01723735)
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) |
---|---|---|---|
05 Mar 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-03-05
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Sep 2013 | TM01 | Termination of appointment of Graeme Allen as a director | |
20 Sep 2013 | AP01 | Appointment of Mr Zeid El Fadel as a director | |
20 Sep 2013 | TM02 | Termination of appointment of Graeme Allen as a secretary | |
20 Sep 2013 | AP03 | Appointment of Mr Rabih El Fadel as a secretary | |
20 Sep 2013 | AP01 | Appointment of Mr Rabih El Fadel as a director | |
20 Sep 2013 | TM01 | Termination of appointment of Jayne Allen as a director | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
10 Apr 2012 | AD01 | Registered office address changed from Suite 15 Borough House Marlborough Road Banbury Oxfordshire OX16 5TH on 10 April 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Feb 2011 | TM01 | Termination of appointment of Kenneth Holloway as a director | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
27 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Jan 2010 | AD02 | Register inspection address has been changed | |
06 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Graeme Allen on 5 January 2010 | |
05 Jan 2010 | CH01 | Director's details changed for Jayne Margaret Allen on 5 January 2010 | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
22 Dec 2008 | 363a | Return made up to 11/12/08; full list of members | |
01 Dec 2008 | 288a | Director appointed jayne margaret allen |