- Company Overview for HILLSIDE CONTRACTS LIMITED (03352296)
- Filing history for HILLSIDE CONTRACTS LIMITED (03352296)
- People for HILLSIDE CONTRACTS LIMITED (03352296)
- Charges for HILLSIDE CONTRACTS LIMITED (03352296)
- More for HILLSIDE CONTRACTS LIMITED (03352296)
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) |
---|---|---|---|
30 Apr 2019 | PSC01 | Notification of Christopher David Hinsley as a person with significant control on 29 April 2019 | |
30 Apr 2019 | PSC01 | Notification of Andrew Philip Lee as a person with significant control on 29 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
29 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 April 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
15 Mar 2017 | AD01 | Registered office address changed from Units 6&7 Cottage Industrial Park Station Street, Whetstone Leicester Leicestershire LE8 6JS to . the Nook Whetstone Leicester LE8 6LU on 15 March 2017 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Craig Frazer Shields as a director on 12 August 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Christopher Alan Goode as a director on 12 August 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
15 Apr 2013 | CH03 | Secretary's details changed for Mrs Joanne Lesley Singer on 14 April 2013 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
18 Apr 2012 | CH01 | Director's details changed for Andrew Philip Lee on 18 April 2012 | |
18 Apr 2012 | CH01 | Director's details changed for Christopher David Hinsley on 18 April 2012 | |
18 Apr 2012 | CH01 | Director's details changed for Robin Timothy Hall on 18 April 2012 |