HILLARY'S BLINDS TRUSTEE COMPANY LIMITED
Company number 03542844
- Company Overview for HILLARY'S BLINDS TRUSTEE COMPANY LIMITED (03542844)
- Filing history for HILLARY'S BLINDS TRUSTEE COMPANY LIMITED (03542844)
- People for HILLARY'S BLINDS TRUSTEE COMPANY LIMITED (03542844)
- Charges for HILLARY'S BLINDS TRUSTEE COMPANY LIMITED (03542844)
- More for HILLARY'S BLINDS TRUSTEE COMPANY LIMITED (03542844)
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
|
|
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
|
|
23 Jun 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
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
|
|
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 |