- Company Overview for HILL SHORTER LIMITED (06031046)
- Filing history for HILL SHORTER LIMITED (06031046)
- People for HILL SHORTER LIMITED (06031046)
- Charges for HILL SHORTER LIMITED (06031046)
- Insolvency for HILL SHORTER LIMITED (06031046)
- More for HILL SHORTER LIMITED (06031046)
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) |
---|---|---|---|
13 Apr 2015 | AP03 | Appointment of Mrs Joanne Hill as a secretary on 1 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Peter Perry Hill as a director on 1 April 2015 | |
09 Apr 2015 | TM02 | Termination of appointment of Peter Perry Hill as a secretary on 1 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr David Lawrence Millward as a director on 1 April 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Feb 2012 | TM01 | Termination of appointment of John Foley as a director | |
19 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2009 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for John Foley on 21 December 2009 | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jan 2009 | 363a | Return made up to 18/12/08; full list of members | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Jan 2008 | 363s | Return made up to 18/12/07; full list of members | |
12 Nov 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
24 Sep 2007 | 288b | Director resigned | |
21 May 2007 | 395 | Particulars of mortgage/charge | |
03 May 2007 | CERTNM | Company name changed the good read LIMITED\certificate issued on 03/05/07 |