Advanced company searchLink opens in new window

HILLWAY DESIGNS LTD

Company number 04093311

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)
19 Aug 2005 88(2)R Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2
19 Aug 2005 288a New director appointed
09 May 2005 287 Registered office changed on 09/05/05 from: vale end cottage lincoln road welton le wld louth lincolnshire LN11 0QS
27 Jan 2005 AA Total exemption small company accounts made up to 5 April 2004
28 Oct 2004 363s Return made up to 19/10/04; full list of members
04 Feb 2004 AA Total exemption small company accounts made up to 5 April 2003
10 Nov 2003 363s Return made up to 19/10/03; full list of members
18 Feb 2003 AA Total exemption small company accounts made up to 5 April 2002
05 Nov 2002 363s Return made up to 19/10/02; full list of members
21 Nov 2001 363s Return made up to 19/10/01; full list of members
21 Nov 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
03 Sep 2001 287 Registered office changed on 03/09/01 from: banchory lodge station road, north thoresby grimsby lincolnshire DN36 5QS
06 Mar 2001 287 Registered office changed on 06/03/01 from: vale end cottage lincoln road welton le wold louth lincolnshire LN11 0QS
20 Dec 2000 287 Registered office changed on 20/12/00 from: vale & cottage welton le wold louth lincolnshire LN11 0QS
20 Dec 2000 225 Accounting reference date extended from 31/10/01 to 05/04/02
20 Dec 2000 288a New secretary appointed
20 Dec 2000 288a New director appointed
29 Nov 2000 287 Registered office changed on 29/11/00 from: 39A leicester road salford lancashire M7 4AS
29 Nov 2000 288b Secretary resigned
29 Nov 2000 288b Director resigned
19 Oct 2000 NEWINC Incorporation