Advanced company searchLink opens in new window

HICKMIRE LIMITED

Company number 05792312

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
08 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Jun 2018 AD01 Registered office address changed from Stable Cottage, Hickmire, Wollaston, Northants. Hickmire Wollaston Wellingborough NN29 7SL England to Stable Cottage Hickmire Wollaston Wellingborough NN29 7SL on 21 June 2018
21 Jun 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
21 Jun 2018 AD01 Registered office address changed from C/O King Vehicle Engineering Ltd King Riverside Market Harborough LE16 9PX to Stable Cottage, Hickmire, Wollaston, Northants. Hickmire Wollaston Wellingborough NN29 7SL on 21 June 2018
23 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Jun 2016 TM01 Termination of appointment of Richard Kevan Brown as a director on 16 June 2016
16 Jun 2016 TM02 Termination of appointment of Richard Kevan Brown as a secretary on 16 June 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-31
01 Jun 2016 CONNOT Change of name notice
25 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 95
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015