Advanced company searchLink opens in new window

HICKS TITLEY PARTNERSHIP LIMITED

Company number 03722665

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)
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
20 Mar 2014 CH01 Director's details changed for Peter Mark Hicks on 28 February 2014
20 Mar 2014 CH01 Director's details changed for Karen Doreen Hicks on 28 February 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Sep 2011 CH03 Secretary's details changed for Mr Michael Robert Titley on 30 January 2011
22 Sep 2011 CH01 Director's details changed for Mr Michael Robert Titley on 30 January 2011
19 Apr 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Doreen Hicks on 28 February 2010
03 Mar 2010 CH01 Director's details changed for Mr Michael Robert Titley on 28 February 2010
03 Mar 2010 CH01 Director's details changed for Peter Mark Hicks on 28 February 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Apr 2009 363a Return made up to 01/03/09; full list of members
24 Apr 2009 288b Appointment terminated director samantha titley
24 Apr 2009 288c Director and secretary's change of particulars / michael titley / 20/03/2009
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
19 May 2008 363a Return made up to 01/03/08; full list of members
19 May 2008 190 Location of debenture register
19 May 2008 287 Registered office changed on 19/05/2008 from 2 waterton park, waterton bridgend mid glamorgan CF31 3PH