- Company Overview for HILLAGES LIMITED (03268370)
- Filing history for HILLAGES LIMITED (03268370)
- People for HILLAGES LIMITED (03268370)
- Charges for HILLAGES LIMITED (03268370)
- More for HILLAGES LIMITED (03268370)
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
|
|
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
|
|
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
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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 |