Advanced company searchLink opens in new window

J.W. HILLARD LIMITED

Company number 11116518

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)
22 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
30 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
01 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with updates
20 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
08 Sep 2023 MR04 Satisfaction of charge 111165180001 in full
25 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
20 Jan 2021 PSC04 Change of details for Mr Simon Robert Hillard Hartley as a person with significant control on 20 January 2021
20 Jan 2021 CH01 Director's details changed for Mr Simon Robert Hillard Hartley on 20 January 2021
06 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
24 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with updates
31 Mar 2018 MR01 Registration of charge 111165180001, created on 22 March 2018
07 Mar 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
15 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 January 2018
  • GBP 100
27 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-21
27 Dec 2017 CONNOT Change of name notice
22 Dec 2017 AD01 Registered office address changed from Greshan House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG England to Gresham House 5 - 7 st Paul's Street Leeds LS1 2JG on 22 December 2017
18 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-18
  • GBP 80