Advanced company searchLink opens in new window

HILCO APPRAISAL LIMITED

Company number 04703331

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)
17 Apr 2009 288b Appointment terminated director jeffrey linstrom
17 Apr 2009 288b Appointment terminated director bruce lyle
03 Nov 2008 225 Accounting reference date extended from 30/11/2008 to 30/12/2008
06 Oct 2008 363a Return made up to 19/03/08; full list of members; amend
05 Sep 2008 AA Full accounts made up to 30 November 2007
19 Aug 2008 287 Registered office changed on 19/08/2008 from 80 new bond street london was 1SB
06 Jun 2008 287 Registered office changed on 06/06/2008 from olympus avenue leamington spa warwickshire CV34 6BF
06 Jun 2008 288a Director appointed jason gregory hall
04 Jun 2008 288a Director appointed christopher simon hall
04 Apr 2008 363a Return made up to 19/03/08; full list of members
04 Apr 2008 288c Director's change of particulars / mark proudley / 04/04/2008
02 Jan 2008 AA Accounts for a small company made up to 30 November 2006
21 Dec 2007 395 Particulars of mortgage/charge
20 Jun 2007 288b Director resigned
20 Jun 2007 288b Director resigned
05 Apr 2007 363s Return made up to 19/03/07; full list of members
12 Mar 2007 288a New secretary appointed
12 Mar 2007 288a New director appointed
12 Mar 2007 288b Secretary resigned;director resigned
09 Mar 2007 287 Registered office changed on 09/03/07 from: wright hassall 9 clarendon place leamington spa warwickshire CV32 5QP
20 Jan 2007 288a New director appointed
26 Oct 2006 225 Accounting reference date shortened from 31/12/06 to 30/11/06
19 Oct 2006 363s Return made up to 19/03/06; no change of members
19 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
19 Apr 2006 288a New director appointed