Advanced company searchLink opens in new window

HILTRON LIMITED

Company number 01723735

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)
05 Mar 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,298
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