Advanced company searchLink opens in new window

HILLS GREEN LIMITED

Company number 06113728

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)
15 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Mar 2015 MR01 Registration of charge 061137280001, created on 6 March 2015
27 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
18 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
10 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
20 May 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Andrew William Venables on 1 October 2009
10 Mar 2010 CH01 Director's details changed for Patricia Ruth Venables on 1 October 2009
16 Apr 2009 AA Total exemption small company accounts made up to 31 January 2009
07 Apr 2009 363a Return made up to 19/02/09; full list of members
18 Apr 2008 AA Total exemption small company accounts made up to 31 January 2008
17 Apr 2008 288a Director appointed patricia ruth venables
10 Mar 2008 363a Return made up to 19/02/08; full list of members
27 Apr 2007 225 Accounting reference date shortened from 29/02/08 to 31/01/08
24 Mar 2007 287 Registered office changed on 24/03/07 from: 4 clos gwastir castle view caerphilly CF83 1TD
24 Mar 2007 288a New director appointed
24 Mar 2007 288a New secretary appointed
24 Mar 2007 288b Director resigned