Advanced company searchLink opens in new window

HILL INTERIOR CONTRACTS LTD

Company number 03709342

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)
10 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
08 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
01 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
08 Feb 2013 CH01 Director's details changed for Mr Jason Jenkinson on 8 February 2013
08 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
22 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for Mr Gary Jenkinson on 8 February 2011
22 Feb 2011 CH01 Director's details changed for Mrs Caroline Grace Jenkinson on 8 February 2011
22 Feb 2011 CH03 Secretary's details changed for David Harcourt Howell on 8 February 2011
22 Oct 2010 AD01 Registered office address changed from 18 the Woodlands Pedmore Stourbridge West Midlands DY8 2RA England on 22 October 2010
20 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
24 May 2010 AD01 Registered office address changed from 85 Norton Road Stourbridge West Midlands DY8 2TB on 24 May 2010
03 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Gary Jenkinson on 8 February 2010
10 Feb 2010 CH01 Director's details changed for Jason Jenkinson on 8 February 2010
10 Feb 2010 CH01 Director's details changed for Caroline Grace Jenkinson on 8 February 2010
09 Feb 2009 363a Return made up to 08/02/09; full list of members
15 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
28 Mar 2008 AA Total exemption full accounts made up to 30 June 2007
08 Feb 2008 363a Return made up to 08/02/08; full list of members
14 Feb 2007 363a Return made up to 08/02/07; full list of members
13 Nov 2006 AA Total exemption small company accounts made up to 30 June 2006