Advanced company searchLink opens in new window

TOM HILDELL LIMITED

Company number 06518514

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)
25 Feb 2015 AAMD Amended total exemption small company accounts made up to 31 March 2012
25 Feb 2015 AAMD Amended total exemption small company accounts made up to 31 March 2011
25 Feb 2015 AAMD Amended total exemption small company accounts made up to 31 March 2010
25 Feb 2015 AAMD Amended total exemption small company accounts made up to 31 March 2009
18 Feb 2015 CH01 Director's details changed for Mr Thomas Jan Hildell on 1 January 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
15 Jan 2014 AD01 Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 15 January 2014
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 29 February 2012
19 Dec 2011 TM02 Termination of appointment of Astrid Sandra Clare Forster as a secretary
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
27 May 2011 AR01 Annual return made up to 28 February 2011
29 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
02 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Jun 2009 363a Return made up to 28/02/09; full list of members
04 Feb 2009 288a Director appointed mr thomas jan hildell
04 Feb 2009 88(2) Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\
04 Feb 2009 288b Appointment terminated director elizabeth logan
17 Jan 2009 CERTNM Company name changed zest organisations LIMITED\certificate issued on 19/01/09
05 Jan 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
29 Feb 2008 NEWINC Incorporation