Advanced company searchLink opens in new window

HILLARY'S BLINDS TRUSTEE COMPANY LIMITED

Company number 03542844

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)
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
15 Mar 2018 CH01 Director's details changed for Mr Andrew Richard Thomas on 12 March 2018
15 Nov 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
31 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 2 October 2015
19 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
23 Jun 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
18 Feb 2015 AA Accounts for a dormant company made up to 26 September 2014
03 Feb 2015 CH01 Director's details changed for Mr Andrew Richard Thomas on 3 February 2015
28 Nov 2014 TM01 Termination of appointment of Simon Andrew Dalby as a director on 28 November 2014
19 Aug 2014 MR04 Satisfaction of charge 1 in full
25 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
09 Apr 2014 AA Full accounts made up to 27 September 2013
30 May 2013 AA Full accounts made up to 28 September 2012
12 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
16 Nov 2012 CC04 Statement of company's objects
20 Jun 2012 AA Full accounts made up to 30 September 2011
19 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
28 Jun 2011 AA Full accounts made up to 1 October 2010
27 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for David Mathew Aubrey Lewis on 16 February 2011
17 Feb 2011 CH01 Director's details changed for John Risman on 16 February 2011