Advanced company searchLink opens in new window

HILLS NUMBERPLATE HOLDINGS LIMITED

Company number 04227068

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)
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
  • GBP 1,988,897
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,988,897
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
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,988,897
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