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)
01 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 95
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
21 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 95
24 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
08 May 2012 AD01 Registered office address changed from King, Riverside Market Harborough Leicesterhire LE4 6GN on 8 May 2012
19 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Mr Richard Kevan Brown on 1 April 2011
10 May 2011 CH01 Director's details changed for Mark Frederick Carrington on 5 December 2010
10 May 2011 CH03 Secretary's details changed for Mr Richard Kevan Brown on 1 April 2011
09 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
15 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
14 May 2009 363a Return made up to 24/04/09; full list of members
28 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
28 Aug 2008 363a Return made up to 24/04/08; full list of members
06 Aug 2008 AA Accounts for a dormant company made up to 31 March 2007
11 Feb 2008 288a New secretary appointed;new director appointed
02 Jan 2008 288b Secretary resigned;director resigned
18 May 2007 363a Return made up to 24/04/07; full list of members
11 Jul 2006 288a New secretary appointed
11 Jul 2006 225 Accounting reference date shortened from 30/04/07 to 31/03/07