- Company Overview for HILLS NUMBERPLATE HOLDINGS LIMITED (04227068)
- Filing history for HILLS NUMBERPLATE HOLDINGS LIMITED (04227068)
- People for HILLS NUMBERPLATE HOLDINGS LIMITED (04227068)
- Charges for HILLS NUMBERPLATE HOLDINGS LIMITED (04227068)
- More for HILLS NUMBERPLATE HOLDINGS LIMITED (04227068)
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) |
---|---|---|---|
27 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Hills Numberplates Limited as a person with significant control on 6 April 2016 | |
22 Mar 2017 | MR01 | Registration of charge 042270680006, created on 20 March 2017 | |
05 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
29 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
29 Jul 2016 | AD01 | Registered office address changed from Unit 6 Junction Six Industrial Park Elecric Avenue Birmingham B6 7JJ to Unit 6 Junction Six Industrial Park Electric Avenue Birmingham B6 7JJ on 29 July 2016 | |
12 Jul 2016 | MA | Memorandum and Articles of Association | |
12 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2016 | MR01 | Registration of charge 042270680005, created on 29 June 2016 | |
01 Jul 2016 | MR01 | Registration of charge 042270680004, created on 29 June 2016 | |
17 May 2016 | MR04 | Satisfaction of charge 2 in full | |
24 Aug 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | CH01 | Director's details changed for Noel Thomas George Eakin on 24 August 2015 | |
24 Aug 2015 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 30 June 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 30 June 2015 | |
15 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
28 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
13 Aug 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
01 May 2014 | TM01 | Termination of appointment of Timothy Alexander Robert Eakin as a director on 1 May 2014 | |
23 Oct 2013 | MR01 | Registration of charge 042270680003 | |
17 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
10 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders |