HILTON INDUSTRIAL SERVICES (MIDLANDS) LIMITED
Company number 03349360
- Company Overview for HILTON INDUSTRIAL SERVICES (MIDLANDS) LIMITED (03349360)
- Filing history for HILTON INDUSTRIAL SERVICES (MIDLANDS) LIMITED (03349360)
- People for HILTON INDUSTRIAL SERVICES (MIDLANDS) LIMITED (03349360)
- Charges for HILTON INDUSTRIAL SERVICES (MIDLANDS) LIMITED (03349360)
- More for HILTON INDUSTRIAL SERVICES (MIDLANDS) LIMITED (03349360)
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) |
---|---|---|---|
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
16 Apr 2015 | CH01 | Director's details changed for Darren James Oconnor on 20 March 2015 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
27 Feb 2014 | AP01 | Appointment of Clive Kenneth Evans as a director | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | CH03 | Secretary's details changed for Karen Denise Gould on 10 April 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Karen Denise Gould on 10 April 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
21 Jan 2013 | TM01 | Termination of appointment of John Jones as a director | |
07 Sep 2012 | CH01 | Director's details changed for Stephen Minshall on 1 September 2012 | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
09 Feb 2012 | AP01 | Appointment of Stephen Minshall as a director | |
19 Jul 2011 | CH01 | Director's details changed for Karen Denise Gould on 14 July 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Paul O'connor on 14 July 2011 | |
19 Jul 2011 | CH03 | Secretary's details changed for Karen Denise Gould on 14 July 2011 | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
10 Dec 2009 | TM01 | Termination of appointment of Nicholas O'connor as a director | |
10 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 2 December 2009
|
|
10 Dec 2009 | AP01 | Appointment of John Jones as a director |