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)
17 Feb 2011 CH01 Director's details changed for Mr Andrew Richard Thomas on 16 February 2011
17 Feb 2011 CH01 Director's details changed for Mr Darren Hansel Lock on 16 February 2011
17 Feb 2011 CH01 Director's details changed for Mr Simon Andrew Dalby on 16 February 2011
05 Oct 2010 AP01 Appointment of Mr Andrew Richard Thomas as a director
17 Jun 2010 TM02 Termination of appointment of Kevin Dobson as a secretary
17 Jun 2010 TM01 Termination of appointment of Kevin Dobson as a director
16 Jun 2010 AA Full accounts made up to 25 September 2009
13 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Mr Darren Hansel Lock on 14 January 2010
27 Jul 2009 AA Full accounts made up to 26 September 2008
09 Apr 2009 363a Return made up to 08/04/09; full list of members
13 Nov 2008 288b Appointment terminated director david burke
15 Aug 2008 288c Director's change of particulars / darren lock / 15/08/2008
03 Jul 2008 288a Director appointed mr darren hansel lock
06 Jun 2008 AA Full accounts made up to 28 September 2007
29 Apr 2008 363a Return made up to 08/04/08; full list of members
31 Aug 2007 288c Director's particulars changed
09 Jul 2007 AA Full accounts made up to 29 September 2006
05 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Group loan agremt sec a 21/06/07
05 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
05 Jul 2007 155(6)a Declaration of assistance for shares acquisition
02 Jul 2007 395 Particulars of mortgage/charge
24 Apr 2007 288c Director's particulars changed
11 Apr 2007 363a Return made up to 08/04/07; full list of members