Advanced company searchLink opens in new window

HILTON HERBS LIMITED

Company number 02724780

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)
27 Jun 2017 PSC01 Notification of Hilary Page Self as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Anthony James Self as a person with significant control on 6 April 2016
13 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
23 May 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
06 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Aug 2014 MR04 Satisfaction of charge 027247800004 in full
15 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
05 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Jan 2014 AD01 Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 16 January 2014
02 Aug 2013 MR04 Satisfaction of charge 3 in full
24 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 May 2013 MR01 Registration of charge 027247800004
24 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
21 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Sep 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
25 May 2011 AD01 Registered office address changed from St Marys House Magdalene Street Taunton Somerset TA1 1SB on 25 May 2011
26 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Mrs Hilary Page Self on 22 June 2010
12 Jul 2010 CH01 Director's details changed for Mr Anthony James Self on 22 June 2010
17 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
31 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009