Advanced company searchLink opens in new window

HILL & SMITH (FRANCE) LIMITED

Company number 06768033

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)
11 Sep 2019 CH01 Director's details changed for Mr Joel Paul Whitehouse on 27 August 2019
09 Jul 2019 AA Full accounts made up to 31 December 2018
02 May 2019 TM01 Termination of appointment of Mark Pegler as a director on 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
19 Feb 2019 MR04 Satisfaction of charge 1 in full
15 Feb 2019 MR01 Registration of charge 067680330002, created on 7 February 2019
26 Jun 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 SH02 Consolidation of shares on 3 May 2018
18 May 2018 SH20 Statement by Directors
18 May 2018 SH19 Statement of capital on 18 May 2018
  • EUR 1.38
18 May 2018 CAP-SS Solvency Statement dated 03/05/18
18 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 03/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
07 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
30 May 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • EUR 10,001.38
24 May 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
31 Mar 2017 CH01 Director's details changed for Mr Joel Paul Whitehouse on 31 March 2017
31 Mar 2017 CH01 Director's details changed for Mr Derek William Muir on 31 March 2017
31 Mar 2017 CH03 Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
31 Mar 2017 CH01 Director's details changed for Mr Charles Alex Henderson on 31 March 2017
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
14 Jul 2016 AA Full accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • EUR 1.38
30 Sep 2015 AA01 Current accounting period shortened from 3 June 2016 to 31 December 2015