- Company Overview for HILL STEELS LIMITED (02892430)
- Filing history for HILL STEELS LIMITED (02892430)
- People for HILL STEELS LIMITED (02892430)
- Charges for HILL STEELS LIMITED (02892430)
- More for HILL STEELS LIMITED (02892430)
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 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | CH01 | Director's details changed for Mr John James Prescott on 15 December 2013 | |
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2013 | AAMD | Amended full accounts made up to 31 December 2012 | |
09 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
17 Sep 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 December 2012 | |
31 Aug 2012 | AA | Full accounts made up to 31 May 2012 | |
21 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
16 Sep 2011 | AA | Full accounts made up to 31 May 2011 | |
04 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
26 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
31 Aug 2010 | AA | Full accounts made up to 31 May 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for David Ronald Broadhurst on 19 January 2010 | |
03 Nov 2009 | AA | Full accounts made up to 31 May 2009 | |
22 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
07 Oct 2009 | AD01 | Registered office address changed from Main Offices Emms Works Peartree Lane Dudley West Midlands on 7 October 2009 | |
04 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
04 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 |