Advanced company searchLink opens in new window

HILLAGES LIMITED

Company number 03268370

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 Jul 2016 MR04 Satisfaction of charge 2 in full
05 Jul 2016 MR04 Satisfaction of charge 1 in full
27 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 430,000
14 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Apr 2015 AD01 Registered office address changed from The Homestead Thurgarton Road Aldborough Norfolk NR11 7NY to 2D Wendover Road Rackheath Ind Est Norwich Norfolk NR13 6LH on 23 April 2015
18 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 430,000
03 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 430,000
09 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2013 SH08 Change of share class name or designation
10 Jun 2013 SH08 Change of share class name or designation
10 Jun 2013 MEM/ARTS Memorandum and Articles of Association
01 May 2013 MR01 Registration of charge 032683700006
26 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
25 Oct 2012 TM01 Termination of appointment of Peter Collingsworth as a director
24 Oct 2012 TM01 Termination of appointment of Peter Collingsworth as a director
18 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for William Peter Favor Hill on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Mr Darren Ian Bailey on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Martyn Graham Page on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Peter Collingsworth on 26 October 2011
26 Oct 2011 CH03 Secretary's details changed for Lynne Alison Page on 26 October 2011
24 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011