Advanced company searchLink opens in new window

HILMARTON LOGISTICS LTD

Company number 09002409

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)
10 Mar 2016 AP01 Appointment of Robert Rhind as a director on 3 March 2016
10 Mar 2016 AD01 Registered office address changed from 24 Cobblestone Drive Mansfield NG18 4GB United Kingdom to 5 Elmhirst Road Lutterworth LE17 4PZ on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Gareth Eames as a director on 3 March 2016
12 Jan 2016 AA Micro company accounts made up to 30 April 2015
07 Jan 2016 AD01 Registered office address changed from Flat 64 Lords Court Lord Street Portsmouth PO1 1RA United Kingdom to 24 Cobblestone Drive Mansfield NG18 4GB on 7 January 2016
07 Jan 2016 AP01 Appointment of Gareth Eames as a director on 22 December 2015
07 Jan 2016 TM01 Termination of appointment of Sheldon Bossuot as a director on 22 December 2015
15 Sep 2015 AD01 Registered office address changed from 13 Lester Close Plymouth PL3 6PX United Kingdom to Flat 64 Lords Court Lord Street Portsmouth PO1 1RA on 15 September 2015
15 Sep 2015 TM01 Termination of appointment of Stephen Manley as a director on 8 September 2015
15 Sep 2015 AP01 Appointment of Sheldon Bossuot as a director on 8 September 2015
24 Jul 2015 AD01 Registered office address changed from 18 Henley Close Walsall WS3 1PN to 13 Lester Close Plymouth PL3 6PX on 24 July 2015
24 Jul 2015 AP01 Appointment of Stephen Manley as a director on 17 July 2015
24 Jul 2015 TM01 Termination of appointment of Christopher Woodall as a director on 17 July 2015
22 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
25 Jul 2014 AD01 Registered office address changed from 76 Greenfields Earith Huntingdon Cambridgeshire PE28 3QY United Kingdom to 18 Henley Close Walsall WS3 1PN on 25 July 2014
25 Jul 2014 TM01 Termination of appointment of Gasparino Ciliberto as a director on 17 July 2014
25 Jul 2014 AP01 Appointment of Christopher Woodall as a director on 17 July 2014
12 May 2014 AP01 Appointment of Gasparino Ciliberto as a director
12 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 12 May 2014
12 May 2014 TM01 Termination of appointment of Terence Dunne as a director
17 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-17
  • GBP 1