- Company Overview for HILLWEST LIMITED (02748117)
- Filing history for HILLWEST LIMITED (02748117)
- People for HILLWEST LIMITED (02748117)
- Charges for HILLWEST LIMITED (02748117)
- More for HILLWEST LIMITED (02748117)
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) |
---|---|---|---|
01 Oct 2024 | AD01 | Registered office address changed from Azets Coventry, 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ United Kingdom to 50 New Road Haverfordwest SA61 1TY on 1 October 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with updates | |
11 Sep 2024 | PSC07 | Cessation of Linda Bailliuex as a person with significant control on 5 September 2024 | |
11 Sep 2024 | TM01 | Termination of appointment of Linda Helen Baillieux as a director on 5 September 2024 | |
11 Sep 2024 | TM01 | Termination of appointment of Christopher Baillieux as a director on 5 September 2024 | |
11 Sep 2024 | PSC01 | Notification of Robert Baillieux as a person with significant control on 5 September 2024 | |
11 Sep 2024 | AP01 | Appointment of Mr Robert Baillieux as a director on 5 September 2024 | |
06 Nov 2023 | AA | Total exemption full accounts made up to 31 October 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
28 Oct 2022 | PSC04 | Change of details for Mrs Linda Bailliuex as a person with significant control on 1 September 2022 | |
28 Oct 2022 | CH01 | Director's details changed for Mrs Linda Helen Baillieux on 1 September 2022 | |
28 Oct 2022 | CH01 | Director's details changed for Mr Christopher Baillieux on 1 September 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 50 New Road Haverfordwest Dyfed SA61 1TY Wales to Azets Coventry, 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 6 June 2022 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
17 Sep 2021 | TM02 | Termination of appointment of Phyllis May Baillieux as a secretary on 26 September 2020 | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
23 Nov 2020 | TM01 | Termination of appointment of Robert Baillieux as a director on 28 October 2020 | |
26 Oct 2020 | AP01 | Appointment of Mr Robert Baillieux as a director on 7 October 2020 | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 |