Advanced company searchLink opens in new window

HILLSIDE COACHWORKS LIMITED

Company number 06363385

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 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 AD01 Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP on 2 August 2013
08 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
07 Jun 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 March 2011
05 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Mar 2011 AD01 Registered office address changed from Little Farindons Mutton Hill Dormansland Surrey RH7 6NP on 3 March 2011
13 Oct 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Oct 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Matthew Lee Coady on 5 September 2010
15 Sep 2009 363a Return made up to 06/09/09; full list of members
06 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Oct 2008 363a Return made up to 06/09/08; full list of members
27 Oct 2008 288b Appointment terminated secretary andrew defago
26 Oct 2007 288a New secretary appointed
26 Oct 2007 288a New director appointed
26 Oct 2007 288a New director appointed
26 Oct 2007 287 Registered office changed on 26/10/07 from: 9 lewis street pontyclun rct CF72 9AD
21 Sep 2007 CERTNM Company name changed hill coachworks LIMITED\certificate issued on 21/09/07
17 Sep 2007 288b Secretary resigned
17 Sep 2007 288b Director resigned
06 Sep 2007 NEWINC Incorporation